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

ESHTON GREGORY LIMITED

OXFORD HOUSE OXFORD ROAD, GUISELEY, LEEDS, LS20 9AA,
Company Registration Number
05717198
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eshton Gregory Ltd
ESHTON GREGORY LIMITED was founded on 2006-02-21 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Eshton Gregory Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ESHTON GREGORY LIMITED
 
Legal Registered Office
OXFORD HOUSE OXFORD ROAD
GUISELEY
LEEDS
LS20 9AA
Other companies in LS1
 
Previous Names
GWECO 295 LIMITED11/04/2006
Filing Information
Company Number 05717198
Company ID Number 05717198
Date formed 2006-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB894724575  
Last Datalog update: 2021-05-05 16:11:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESHTON GREGORY 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 ESHTON GREGORY LIMITED

Current Directors
Officer Role Date Appointed
JAMES HARVEY CHAPMAN
Director 2006-03-31
JONATHAN GUY CHAPMAN
Director 2006-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTSON MARJORIE
Company Secretary 2006-03-31 2015-12-09
DAVID JOHN BRIMBLECOMBE
Director 2006-03-31 2013-07-23
RICHARD SIMON JOHN TOVEY
Director 2006-03-31 2013-07-23
GWECO SECRETARIES LIMITED
Company Secretary 2006-02-21 2006-03-31
GWECO DIRECTORS LIMITED
Director 2006-02-21 2006-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HARVEY CHAPMAN ESHTON MENSTONE LTD Director 2014-11-07 CURRENT 2014-11-07 Active
JAMES HARVEY CHAPMAN ESHTON DEVELOPMENTS LTD Director 2014-11-07 CURRENT 2014-11-07 Active
JAMES HARVEY CHAPMAN ESHTON AFK LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
JAMES HARVEY CHAPMAN ESHTON OAKFIELD LTD Director 2012-07-23 CURRENT 2009-01-15 Active
JAMES HARVEY CHAPMAN STANGS LIMITED Director 2012-02-27 CURRENT 1993-07-21 Active
JAMES HARVEY CHAPMAN SHAWBROOK DEVELOPMENTS LIMITED Director 2007-08-09 CURRENT 2007-08-09 Active
JAMES HARVEY CHAPMAN ESHTON THIRTY ONE LIMITED Director 2006-11-09 CURRENT 2006-10-13 Active
JAMES HARVEY CHAPMAN ESHTON NEW RIDGE LTD Director 2006-11-09 CURRENT 2006-08-23 Active
JAMES HARVEY CHAPMAN ESHTON DEVELOPMENTS (STOCKTON) LTD Director 2006-11-09 CURRENT 2006-09-05 Active
JAMES HARVEY CHAPMAN ESHTON PROPERTY DEVELOPMENT LTD Director 2003-08-18 CURRENT 2003-08-05 Active
JAMES HARVEY CHAPMAN DUNE DEVELOPMENTS LIMITED Director 2003-08-18 CURRENT 2003-08-06 Active
JAMES HARVEY CHAPMAN ESHTON PUB COMPANY LIMITED Director 2003-08-18 CURRENT 2003-08-05 Active - Proposal to Strike off
JAMES HARVEY CHAPMAN ESHTON PARAGON LIMITED Director 2003-07-22 CURRENT 2003-07-21 Dissolved 2018-01-16
JAMES HARVEY CHAPMAN ESHTON TEMPS 3 LIMITED Director 2003-07-22 CURRENT 2003-07-21 Active - Proposal to Strike off
JAMES HARVEY CHAPMAN ESHTON PENDLE LIMITED Director 2003-07-22 CURRENT 2003-07-21 Liquidation
JAMES HARVEY CHAPMAN ESHTON REEDYFORD LTD Director 2003-03-26 CURRENT 1999-09-17 Active
JAMES HARVEY CHAPMAN RIBBLESDALE DEVELOPMENTS LIMITED Director 2001-11-19 CURRENT 2001-10-19 Active
JAMES HARVEY CHAPMAN A.F.K. INVESTMENTS LIMITED Director 2001-10-31 CURRENT 2001-10-03 Dissolved 2014-03-11
JAMES HARVEY CHAPMAN ESHTON LTD Director 2001-03-12 CURRENT 2001-03-12 Active
JAMES HARVEY CHAPMAN RYLSTONE PROPERTIES LIMITED Director 2000-08-03 CURRENT 2000-08-03 Active
JONATHAN GUY CHAPMAN ESHTON MENSTONE LTD Director 2014-11-07 CURRENT 2014-11-07 Active
JONATHAN GUY CHAPMAN ESHTON DEVELOPMENTS LTD Director 2014-11-07 CURRENT 2014-11-07 Active
JONATHAN GUY CHAPMAN ESHTON AFK LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
JONATHAN GUY CHAPMAN SHAWBROOK DEVELOPMENTS LIMITED Director 2012-08-31 CURRENT 2007-08-09 Active
JONATHAN GUY CHAPMAN ESHTON OAKFIELD LTD Director 2012-07-23 CURRENT 2009-01-15 Active
JONATHAN GUY CHAPMAN LOW WOOD LIMITED Director 2008-10-09 CURRENT 2007-12-04 Dissolved 2013-08-13
JONATHAN GUY CHAPMAN ESHTON THIRTY ONE LIMITED Director 2006-11-09 CURRENT 2006-10-13 Active
JONATHAN GUY CHAPMAN ESHTON NEW RIDGE LTD Director 2006-11-09 CURRENT 2006-08-23 Active
JONATHAN GUY CHAPMAN ESHTON DEVELOPMENTS (STOCKTON) LTD Director 2006-11-09 CURRENT 2006-09-05 Active
JONATHAN GUY CHAPMAN ESHTON PROPERTY DEVELOPMENT LTD Director 2003-08-18 CURRENT 2003-08-05 Active
JONATHAN GUY CHAPMAN DUNE DEVELOPMENTS LIMITED Director 2003-08-18 CURRENT 2003-08-06 Active
JONATHAN GUY CHAPMAN ESHTON PUB COMPANY LIMITED Director 2003-08-18 CURRENT 2003-08-05 Active - Proposal to Strike off
JONATHAN GUY CHAPMAN ESHTON PARAGON LIMITED Director 2003-07-22 CURRENT 2003-07-21 Dissolved 2018-01-16
JONATHAN GUY CHAPMAN ESHTON TEMPS 3 LIMITED Director 2003-07-22 CURRENT 2003-07-21 Active - Proposal to Strike off
JONATHAN GUY CHAPMAN ESHTON PENDLE LIMITED Director 2003-07-22 CURRENT 2003-07-21 Liquidation
JONATHAN GUY CHAPMAN ESHTON REEDYFORD LTD Director 2003-03-26 CURRENT 1999-09-17 Active
JONATHAN GUY CHAPMAN ESHTON LTD Director 2001-03-12 CURRENT 2001-03-12 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
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-13DS01Application to strike the company off the register
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM First Floor 15 st. Pauls Street Leeds LS1 2JG England
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-01-30CH01Director's details changed for Mr James Harvey Chapman on 2019-01-30
2018-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0121/02/16 ANNUAL RETURN FULL LIST
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GUY CHAPMAN / 11/02/2016
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARVEY CHAPMAN / 11/02/2016
2016-01-22AUDAUDITOR'S RESIGNATION
2016-01-08TM02Termination of appointment of Robertson Marjorie on 2015-12-09
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM 2 the Embankment Sovereign Street Leeds West Yorkshire LS1 4GP
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0121/02/15 ANNUAL RETURN FULL LIST
2015-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-10AA01Current accounting period extended from 31/12/13 TO 31/03/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-24AR0121/02/14 ANNUAL RETURN FULL LIST
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/13 FROM Oxford House Oxford Road Guiseley Leeds LS20 9AA
2013-08-28CH01Director's details changed for Mr Jonathan Guy Chapman on 2010-07-31
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/13 FROM 2 the Embankment Sovereign Street Leeds LS1 4GP
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIMBLECOMBE
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TOVEY
2013-07-30RES12VARYING SHARE RIGHTS AND NAMES
2013-07-30RES01ADOPT ARTICLES 30/07/13
2013-07-30SH10Particulars of variation of rights attached to shares
2013-07-30SH08Change of share class name or designation
2013-02-21AR0121/02/13 FULL LIST
2012-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-16AR0121/02/12 FULL LIST
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AUDAUDITOR'S RESIGNATION
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARVEY CHAPMAN / 16/03/2011
2011-03-22AR0121/02/11 NO CHANGES
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON JOHN TOVEY / 01/10/2010
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GUY CHAPMAN / 10/07/2010
2010-03-09AR0121/02/10 FULL LIST
2009-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-27363aRETURN MADE UP TO 21/02/09; NO CHANGE OF MEMBERS
2008-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-08363sRETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-30363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-27225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-06-27RES12VARYING SHARE RIGHTS AND NAMES
2006-04-24288aNEW SECRETARY APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288bSECRETARY RESIGNED
2006-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-19288bDIRECTOR RESIGNED
2006-04-1988(2)RAD 31/03/06--------- £ SI 1@1=1 £ IC 1/2
2006-04-11CERTNMCOMPANY NAME CHANGED GWECO 295 LIMITED CERTIFICATE ISSUED ON 11/04/06
2006-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ESHTON GREGORY 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 ESHTON GREGORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-15 Outstanding ESHTON PROPERTY DEVELOPMENT LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 ESHTON GREGORY LIMITED

Intangible Assets
Patents
We have not found any records of ESHTON GREGORY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESHTON GREGORY LIMITED
Trademarks
We have not found any records of ESHTON GREGORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESHTON GREGORY 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 (41100 - Development of building projects) as ESHTON GREGORY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ESHTON GREGORY 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 ESHTON GREGORY 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 ESHTON GREGORY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.