EAGLESVALE LIMITED

Register to unlock more data on OkredoRegister

EAGLESVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02556436

Incorporation date

08/11/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Heald House, Heald Street, Liverpool L19 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1990)
dot icon14/04/2026
Appointment of Mr Thomas Edward Farrell as a director on 2026-04-14
dot icon29/03/2026
Amended micro company accounts made up to 2025-08-31
dot icon16/03/2026
Micro company accounts made up to 2025-08-31
dot icon17/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon02/08/2025
Notification of Ann Farrell as a person with significant control on 2025-08-01
dot icon02/08/2025
Cessation of Hilda Joan Edwards as a person with significant control on 2025-08-01
dot icon02/08/2025
Termination of appointment of Hilda Joan Edwards as a director on 2025-08-01
dot icon20/05/2025
Director's details changed for Mr Stephen Frank Dineley on 2025-05-20
dot icon19/05/2025
Micro company accounts made up to 2024-08-31
dot icon27/02/2025
Appointment of Mr Stephen Frank Dineley as a director on 2025-02-27
dot icon19/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon15/11/2024
Appointment of Mrs Ann Farrell as a director on 2024-11-15
dot icon28/08/2024
Appointment of Mrs Ann Farrell as a secretary on 2024-08-28
dot icon27/08/2024
Cessation of Colin Edward Humphreys as a person with significant control on 2024-06-23
dot icon27/08/2024
Termination of appointment of Colin Edward Humphreys as a secretary on 2024-06-23
dot icon27/08/2024
Termination of appointment of Colin Edward Humphreys as a director on 2024-06-23
dot icon27/05/2024
Micro company accounts made up to 2023-08-31
dot icon21/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon19/05/2023
Micro company accounts made up to 2022-08-31
dot icon14/11/2022
Cessation of John Gerard O'shea as a person with significant control on 2022-10-31
dot icon14/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon04/11/2022
Termination of appointment of John Gerard O'shea as a director on 2022-10-31
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon19/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon08/01/2021
Confirmation statement made on 2020-11-08 with no updates
dot icon23/05/2020
Micro company accounts made up to 2019-08-31
dot icon04/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon19/05/2019
Micro company accounts made up to 2018-08-31
dot icon14/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon07/05/2018
Micro company accounts made up to 2017-08-31
dot icon11/12/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon01/05/2017
Micro company accounts made up to 2016-08-31
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon14/05/2016
Micro company accounts made up to 2015-08-31
dot icon29/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon03/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon21/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon22/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon09/11/2009
Director's details changed for Colin Edward Humphreys on 2009-11-09
dot icon09/11/2009
Director's details changed for John Gerard O'shea on 2009-11-09
dot icon09/11/2009
Director's details changed for Hilda Joan Edwards on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Colin Edward Humphreys on 2009-11-09
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/11/2008
Return made up to 08/11/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/11/2007
Return made up to 08/11/07; full list of members
dot icon26/01/2007
Secretary resigned
dot icon26/01/2007
Secretary's particulars changed;director's particulars changed
dot icon26/01/2007
New director appointed
dot icon08/01/2007
New secretary appointed;new director appointed
dot icon07/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/11/2006
Return made up to 08/11/06; full list of members
dot icon27/07/2006
Director resigned
dot icon13/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/03/2006
Accounting reference date shortened from 30/11/05 to 31/08/05
dot icon06/03/2006
New director appointed
dot icon02/12/2005
Return made up to 08/11/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/11/2004
Return made up to 08/11/04; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon31/10/2003
Return made up to 08/11/03; full list of members
dot icon28/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon22/11/2002
Return made up to 08/11/02; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon22/11/2001
Return made up to 08/11/01; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon28/11/2000
New secretary appointed
dot icon20/11/2000
Return made up to 08/11/00; full list of members
dot icon27/09/2000
Accounts for a small company made up to 1999-11-30
dot icon22/11/1999
Return made up to 08/11/99; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1998-11-30
dot icon23/11/1998
Return made up to 08/11/98; full list of members
dot icon27/08/1998
Accounts for a small company made up to 1997-11-30
dot icon14/11/1997
Return made up to 08/11/97; no change of members
dot icon02/10/1997
Accounts for a small company made up to 1996-11-30
dot icon03/12/1996
Return made up to 08/11/96; no change of members
dot icon03/12/1996
Location of register of members address changed
dot icon29/09/1996
Accounts for a small company made up to 1995-11-30
dot icon20/02/1996
Secretary resigned
dot icon27/12/1995
Return made up to 08/11/95; full list of members
dot icon04/10/1995
Accounts for a small company made up to 1994-11-30
dot icon06/12/1994
Accounts for a small company made up to 1993-11-30
dot icon15/11/1994
Return made up to 08/11/94; no change of members
dot icon25/11/1993
Return made up to 08/11/93; no change of members
dot icon29/09/1993
Return made up to 08/11/91; full list of members
dot icon13/09/1993
Return made up to 08/11/92; full list of members
dot icon13/09/1993
Ad 29/06/92--------- £ si 98@1=98 £ ic 2/100
dot icon02/09/1993
New secretary appointed
dot icon02/09/1993
Accounts for a small company made up to 1992-11-30
dot icon02/09/1993
Full accounts made up to 1991-11-30
dot icon02/07/1993
Compulsory strike-off action has been discontinued
dot icon09/03/1993
First Gazette notice for compulsory strike-off
dot icon09/10/1992
Registered office changed on 09/10/92 from: c/o higson & co canon court 5 institute street bolton BL1 1PZ
dot icon23/11/1990
Resolutions
dot icon23/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/11/1990
Registered office changed on 23/11/90 from: research house 90 whitchurch road cardiff CF4 3LY
dot icon08/11/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.28K
-
0.00
-
-
2022
0
11.24K
-
0.00
-
-
2022
0
11.24K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.24K £Descended-0.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ann Farrell
Director
15/11/2024 - Present
6
Edwards, Hilda Joan
Director
14/12/2006 - 01/08/2025
5
Humphreys, Colin Edward
Director
14/12/2006 - 23/06/2024
15
Dineley, Stephen Frank
Director
27/02/2025 - Present
1
Humphreys, Colin Edward
Secretary
14/12/2006 - 23/06/2024
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGLESVALE LIMITED

EAGLESVALE LIMITED is an(a) Active company incorporated on 08/11/1990 with the registered office located at Heald House, Heald Street, Liverpool L19 2LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EAGLESVALE LIMITED?

toggle

EAGLESVALE LIMITED is currently Active. It was registered on 08/11/1990 .

Where is EAGLESVALE LIMITED located?

toggle

EAGLESVALE LIMITED is registered at Heald House, Heald Street, Liverpool L19 2LY.

What does EAGLESVALE LIMITED do?

toggle

EAGLESVALE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for EAGLESVALE LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Thomas Edward Farrell as a director on 2026-04-14.