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

ESHTON THIRTY ONE LIMITED

OXFORD HOUSE OXFORD ROAD, GUISELEY, LEEDS, LS20 9AA,
Company Registration Number
05966744
Private Limited Company
Active

Company Overview

About Eshton Thirty One Ltd
ESHTON THIRTY ONE LIMITED was founded on 2006-10-13 and has its registered office in Leeds. The organisation's status is listed as "Active". Eshton Thirty One 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 THIRTY ONE LIMITED
 
Legal Registered Office
OXFORD HOUSE OXFORD ROAD
GUISELEY
LEEDS
LS20 9AA
Other companies in LS1
 
Previous Names
ESHTON GREGORY (BIRSTALL) LIMITED30/05/2018
ESHTON GREGORY (SPRINGWELL 27) LIMITED29/12/2006
GWECO 325 LIMITED15/11/2006
Filing Information
Company Number 05966744
Company ID Number 05966744
Date formed 2006-10-13
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 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 06:42:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESHTON THIRTY ONE 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 THIRTY ONE LIMITED

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 2006-10-13 2006-11-09
GWECO DIRECTORS LIMITED
Director 2006-10-13 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 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 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 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 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
2023-10-25Change of details for Eshton Investments Limited as a person with significant control on 2023-05-09
2023-10-25CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2023-07-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 13/10/20, 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
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-01-30CH01Director's details changed for Mr James Harvey Chapman on 2019-01-30
2018-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-10-17PSC02Notification of Eshton Investments Limited as a person with significant control on 2018-05-24
2018-10-17PSC07CESSATION OF ESHTON GREGORY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-30RES15CHANGE OF COMPANY NAME 30/05/18
2018-05-30CERTNMCOMPANY NAME CHANGED ESHTON GREGORY (BIRSTALL) LIMITED CERTIFICATE ISSUED ON 30/05/18
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
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
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARVEY CHAPMAN / 11/02/2016
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
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-16AR0113/10/15 ANNUAL RETURN FULL LIST
2015-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-16AR0113/10/14 ANNUAL RETURN FULL LIST
2014-03-10AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-10-28AR0113/10/13 ANNUAL RETURN FULL LIST
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
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GUY CHAPMAN / 31/07/2010
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 2 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4GP
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIMBLECOMBE
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TOVEY
2012-11-13AR0113/10/12 FULL LIST
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-20AR0113/10/11 FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GUY CHAPMAN / 10/07/2010
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
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON JOHN TOVEY / 01/10/2010
2010-11-15AR0113/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GUY CHAPMAN / 10/07/2010
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-06AR0113/10/09 NO CHANGES
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-23363aRETURN MADE UP TO 13/10/08; NO CHANGE OF MEMBERS
2008-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09363sRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-10MEM/ARTSARTICLES OF ASSOCIATION
2006-12-29CERTNMCOMPANY NAME CHANGED ESHTON GREGORY (SPRINGWELL 27) L IMITED CERTIFICATE ISSUED ON 29/12/06
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX
2006-11-30225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW SECRETARY APPOINTED
2006-11-30288bSECRETARY RESIGNED
2006-11-30288bDIRECTOR RESIGNED
2006-11-15CERTNMCOMPANY NAME CHANGED GWECO 325 LIMITED CERTIFICATE ISSUED ON 15/11/06
2006-10-13NEWINCINCORPORATION 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 THIRTY ONE 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 THIRTY ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-15 Outstanding ESHTON PROPERTY DEVELOPMENT LIMITED
LEGAL CHARGE 2011-12-15 Outstanding ESHTON PROPERTY DEVELOPMENT LIMITED
LEGAL MORTGAGE 2008-08-28 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-06-13 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2008-01-22 Satisfied 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 THIRTY ONE LIMITED

Intangible Assets
Patents
We have not found any records of ESHTON THIRTY ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESHTON THIRTY ONE LIMITED
Trademarks
We have not found any records of ESHTON THIRTY ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESHTON THIRTY ONE 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 THIRTY ONE 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 THIRTY ONE 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 THIRTY ONE 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 THIRTY ONE 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.