Eccleston & Hart Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-01-31
Trade Debtors£2,088,495 +24.84%
Employees£19 +5.26%
Total assets£1,794,908 +7.44%

Details

Company type Private Limited Company, Active
Company Number 00619834
Record last updated Thursday, March 23, 2023 1:28:36 PM UTC
Official Address 804 Kingsbury Road Erdington Tyburn
Locality Tyburn
Region Birmingham, England
Postal Code B249PS
Sector Manufacture of other plastic products

Charts

Visits

ECCLESTON & HART LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92019-122024-72024-82025-32025-6012

Searches

ECCLESTON & HART LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-1201

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 8, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 11, 2019 Appointment of a man as Director Appointment of a man as Director
Registry Jun 15, 2018 Resignation of 2 people: one Director (a woman) Resignation of 2 people: one Director (a woman)
Registry Jun 15, 2018 Appointment of a man as Director Appointment of a man as Director
Registry Jun 15, 2018 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jun 15, 2018 Resignation of 3 people: one Shareholder (50-75%) and one Shareholder (25-50%) Resignation of 3 people: one Shareholder (50-75%) and one Shareholder (25-50%)
Registry Aug 9, 2017 Resignation of 2 people: one Shareholder (25-50%) Resignation of 2 people: one Shareholder (25-50%)
Registry Aug 9, 2017 Appointment of a woman Appointment of a woman
Registry Dec 31, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Oct 12, 2016 Appointment of a woman Appointment of a woman
Financials Aug 16, 2013 Annual accounts Annual accounts
Registry Jan 2, 2013 Annual return Annual return
Financials Aug 10, 2012 Annual accounts Annual accounts
Registry Jan 5, 2012 Annual return Annual return
Financials Oct 18, 2011 Annual accounts Annual accounts
Registry Jan 12, 2011 Annual return Annual return
Financials Jun 21, 2010 Annual accounts Annual accounts
Registry Jan 20, 2010 Annual return Annual return
Registry Jan 19, 2010 Change of particulars for director Change of particulars for director
Registry Jan 19, 2010 Change of particulars for director 6198... Change of particulars for director 6198...
Registry Jan 19, 2010 Change of particulars for director Change of particulars for director
Registry Jan 19, 2010 Change of particulars for director 6198... Change of particulars for director 6198...
Financials Dec 5, 2009 Annual accounts Annual accounts
Registry Mar 7, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 15, 2009 Annual return Annual return
Registry Jan 14, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 14, 2009 Resignation of a secretary Resignation of a secretary
Financials Nov 2, 2008 Annual accounts Annual accounts
Registry Jan 2, 2008 Annual return Annual return
Financials Dec 1, 2007 Annual accounts Annual accounts
Registry Jan 11, 2007 Annual return Annual return
Registry Jan 11, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 14, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 24, 2006 Amended accounts Amended accounts
Financials Apr 24, 2006 Annual accounts Annual accounts
Registry Feb 20, 2006 Annual return Annual return
Financials Dec 7, 2005 Annual accounts Annual accounts
Registry Jan 5, 2005 Annual return Annual return
Financials May 26, 2004 Annual accounts Annual accounts
Registry Jan 26, 2004 Annual return Annual return
Registry Jan 14, 2004 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Nov 14, 2003 Authority to purchase shares out of capital Authority to purchase shares out of capital
Financials Jul 11, 2003 Annual accounts Annual accounts
Registry Jan 27, 2003 Annual return Annual return
Financials Jul 17, 2002 Annual accounts Annual accounts
Registry Jun 24, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 23, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 23, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 6198... Declaration of satisfaction in full or in part of a mortgage or charge 6198...
Registry Mar 20, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 27, 2001 Annual return Annual return
Registry Dec 21, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 21, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 6198... Declaration of satisfaction in full or in part of a mortgage or charge 6198...
Registry Dec 21, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 21, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 6198... Declaration of satisfaction in full or in part of a mortgage or charge 6198...
Registry Dec 21, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 21, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 6198... Declaration of satisfaction in full or in part of a mortgage or charge 6198...
Financials May 29, 2001 Annual accounts Annual accounts
Registry May 16, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 4, 2001 Particulars of a mortgage or charge 6198... Particulars of a mortgage or charge 6198...
Registry May 4, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 17, 2001 Particulars of a mortgage or charge 6198... Particulars of a mortgage or charge 6198...
Registry Jan 15, 2001 Annual return Annual return
Financials May 10, 2000 Annual accounts Annual accounts
Registry Jan 18, 2000 Annual return Annual return
Financials Oct 13, 1999 Annual accounts Annual accounts
Registry Feb 17, 1999 Annual return Annual return
Registry Feb 17, 1999 Appointment of a director Appointment of a director
Registry Feb 17, 1999 Director's particulars changed Director's particulars changed
Financials Sep 9, 1998 Annual accounts Annual accounts
Registry Aug 7, 1998 Appointment of a woman Appointment of a woman
Registry Apr 3, 1998 Annual return Annual return
Financials Oct 8, 1997 Annual accounts Annual accounts
Registry Feb 27, 1997 Annual return Annual return
Financials Jul 22, 1996 Annual accounts Annual accounts
Registry Feb 1, 1996 Annual return Annual return
Financials Nov 30, 1995 Annual accounts Annual accounts
Registry Feb 16, 1995 Annual return Annual return
Registry Nov 16, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 4, 1994 Annual accounts Annual accounts
Registry Feb 5, 1994 Annual return Annual return
Financials Dec 7, 1993 Annual accounts Annual accounts
Registry Feb 9, 1993 Annual return Annual return
Registry Nov 30, 1992 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 30, 1992 Annual accounts Annual accounts
Financials Jul 3, 1992 Annual accounts 6198... Annual accounts 6198...
Registry Mar 2, 1992 Registered office changed Registered office changed
Registry Mar 2, 1992 Annual return Annual return
Registry Mar 2, 1992 Director's particulars changed Director's particulars changed
Registry Dec 31, 1991 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Financials Mar 21, 1991 Annual accounts Annual accounts
Registry Mar 21, 1991 Annual return Annual return
Registry Mar 13, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 13, 1990 Particulars of a mortgage or charge 6198... Particulars of a mortgage or charge 6198...
Financials Mar 14, 1990 Annual accounts Annual accounts
Registry Mar 14, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 14, 1990 Annual return Annual return
Registry Feb 9, 1989 Annual return 6198... Annual return 6198...
Financials Feb 9, 1989 Annual accounts Annual accounts
Registry Apr 13, 1988 Wd ad --------- Wd ad ---------
Financials Feb 11, 1988 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)