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

ESHTON NEW RIDGE LTD

OXFORD HOUSE OXFORD ROAD, GUISELEY, LEEDS, LS20 9AA,
Company Registration Number
05914742
Private Limited Company
Active

Company Overview

About Eshton New Ridge Ltd
ESHTON NEW RIDGE LTD was founded on 2006-08-23 and has its registered office in Leeds. The organisation's status is listed as "Active". Eshton New Ridge Ltd 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 NEW RIDGE LTD
 
Legal Registered Office
OXFORD HOUSE OXFORD ROAD
GUISELEY
LEEDS
LS20 9AA
Other companies in LS1
 
Previous Names
ESHTON GREGORY (HEBDEN BRIDGE) LIMITED25/01/2019
GWECO 315 LIMITED20/09/2006
Filing Information
Company Number 05914742
Company ID Number 05914742
Date formed 2006-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB319758562  
Last Datalog update: 2023-10-08 06:45:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESHTON NEW RIDGE LTD
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 NEW RIDGE LTD

Current Directors
Officer Role Date Appointed
JAMES HARVEY CHAPMAN
Director 2006-11-09
JONATHAN GUY CHAPMAN
Director 2006-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARJORIE ROBERTSON
Company Secretary 2006-11-09 2015-12-09
DAVID JOHN BRIMBLECOMBE
Director 2006-11-09 2013-07-23
RICHARD SIMON JOHN TOVEY
Director 2006-11-09 2013-07-23
GWECO SECRETARIES LIMITED
Company Secretary 2006-08-23 2006-11-09
GWECO DIRECTORS LIMITED
Director 2006-08-23 2006-11-09

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 DEVELOPMENTS (STOCKTON) LTD Director 2006-11-09 CURRENT 2006-09-05 Active
JAMES HARVEY CHAPMAN ESHTON GREGORY LIMITED Director 2006-03-31 CURRENT 2006-02-21 Active - Proposal to Strike off
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 DEVELOPMENTS (STOCKTON) LTD Director 2006-11-09 CURRENT 2006-09-05 Active
JONATHAN GUY CHAPMAN ESHTON GREGORY LIMITED Director 2006-03-31 CURRENT 2006-02-21 Active - Proposal to Strike off
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
2023-09-13CESSATION OF ESHTON INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-13Notification of Eshton Developments Ltd as a person with significant control on 2023-05-09
2023-09-08CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-07-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM 15 First Floor St. Paul's Street Leeds LS1 2JG England
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-01-30CH01Director's details changed for Mr James Harvey Chapman on 2019-01-30
2019-01-25RES15CHANGE OF COMPANY NAME 25/01/19
2019-01-24PSC05Change of details for Eshton Gregory Limited as a person with significant control on 2019-01-18
2018-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-02-11CH01Director's details changed for Mr James Harvey Chapman on 2016-02-11
2016-01-22AUDAUDITOR'S RESIGNATION
2016-01-08TM02Termination of appointment of Marjorie Robertson 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
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-26AR0123/08/15 ANNUAL RETURN FULL LIST
2015-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0123/08/14 ANNUAL RETURN FULL LIST
2014-03-10AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-10-01AASMALL COMPANY 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
2013-08-28AR0123/08/13 ANNUAL RETURN FULL LIST
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GUY CHAPMAN / 31/07/2010
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GUY CHAPMAN / 31/07/2010
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIMBLECOMBE
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TOVEY
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/13 FROM 2 the Embankment Sovereign Street Leeds LS1 4GP
2012-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-29AR0123/08/12 FULL LIST
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01AR0123/08/11 FULL LIST
2011-04-26AUDAUDITOR'S RESIGNATION
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARVEY CHAPMAN / 16/03/2011
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON JOHN TOVEY / 01/10/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15AR0123/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GUY CHAPMAN / 10/07/2010
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-05363aRETURN MADE UP TO 23/08/09; NO CHANGE OF MEMBERS
2008-10-21363sRETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-17363sRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-01288aNEW SECRETARY APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-12-01288bSECRETARY RESIGNED
2006-12-01288bDIRECTOR RESIGNED
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX
2006-12-01225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06
2006-09-20CERTNMCOMPANY NAME CHANGED GWECO 315 LIMITED CERTIFICATE ISSUED ON 20/09/06
2006-08-23NEWINCINCORPORATION 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 NEW RIDGE LTD 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 NEW RIDGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-15 Outstanding ESHTON PROPERTY DEVELOPMENT LIMITED
LEGAL CHARGE 2007-04-19 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
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 NEW RIDGE LTD

Intangible Assets
Patents
We have not found any records of ESHTON NEW RIDGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ESHTON NEW RIDGE LTD
Trademarks
We have not found any records of ESHTON NEW RIDGE LTD registering or being granted any trademarks
Income
Government Income

Government spend with ESHTON NEW RIDGE LTD

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2014-12-09 GBP £16,795 Miscellaneous Expenses
The Borough of Calderdale 2013-12-02 GBP £14,443 Miscellaneous Expenses
The Borough of Calderdale 2012-12-17 GBP £13,482 Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ESHTON NEW RIDGE LTD 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 NEW RIDGE LTD 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 NEW RIDGE LTD 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.