EATON RICHARDS LIMITED

Register to unlock more data on OkredoRegister

EATON RICHARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03636606

Incorporation date

23/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

15 Greenway, Stafford, Staffordshire ST16 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1998)
dot icon25/11/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon23/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-09-23 with updates
dot icon12/12/2023
Registered office address changed from , Brynford House 21 Brynford Street, Holywell, Flintshire, CH8 7rd, United Kingdom to 15 Greenway Stafford Staffordshire ST16 3TT on 2023-12-12
dot icon12/12/2023
Change of details for Ms Sandra Eaton Richards as a person with significant control on 2023-12-11
dot icon12/12/2023
Director's details changed for Ms Sandra Eaton Richards on 2023-12-11
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Director's details changed for Ms Sandra Eaton Richards on 2023-04-28
dot icon28/04/2023
Registered office address changed from , Tan Lan Cottage Tan Lan Cottage, Loggerheads Rd, Mold, Flintshire, CH7 5PG, Wales to 15 Greenway Stafford Staffordshire ST16 3TT on 2023-04-28
dot icon30/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon30/09/2022
Change of details for Ms Sandra Eaton Richards as a person with significant control on 2022-09-01
dot icon20/09/2022
Registered office address changed from , Tan Lan Barn, Loggerheads Road Cilcain, Mold, Flintshire, CH7 5PG to 15 Greenway Stafford Staffordshire ST16 3TT on 2022-09-20
dot icon20/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/10/2021
Confirmation statement made on 2021-09-23 with updates
dot icon26/08/2021
Amended micro company accounts made up to 2020-09-30
dot icon05/05/2021
Previous accounting period shortened from 2021-09-30 to 2021-03-31
dot icon06/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon06/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon22/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon10/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon04/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon01/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon01/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon29/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon03/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon06/11/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon05/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon21/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon12/05/2014
Termination of appointment of Timothy Raby as a secretary
dot icon08/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon26/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon21/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon20/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon20/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon07/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon24/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon28/09/2009
Return made up to 23/09/09; full list of members
dot icon06/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon03/10/2008
Return made up to 23/09/08; full list of members
dot icon16/05/2008
Accounts for a dormant company made up to 2007-09-30
dot icon08/10/2007
Return made up to 23/09/07; full list of members
dot icon05/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon17/10/2006
Return made up to 23/09/06; full list of members
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
Secretary resigned
dot icon25/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon03/10/2005
Return made up to 23/09/05; full list of members
dot icon12/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon09/03/2005
Registered office changed on 09/03/05 from:\claymore house, tame valley industrial estate, wilnecote tamworth, staffordshire B77 5DQ
dot icon07/01/2005
Return made up to 23/09/04; full list of members
dot icon07/01/2005
Secretary's particulars changed
dot icon05/01/2005
Accounts for a dormant company made up to 2003-09-30
dot icon20/09/2004
Location of debenture register
dot icon17/09/2004
Location of register of members
dot icon06/08/2004
Registered office changed on 06/08/04 from:\sir robert peel mill, mill lane, fazeley, tamworth, staffordshire B78 3QD
dot icon14/10/2003
Return made up to 14/09/03; full list of members
dot icon14/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon26/09/2002
Return made up to 14/09/02; full list of members
dot icon08/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon20/09/2001
Return made up to 14/09/01; full list of members
dot icon23/10/2000
Accounts for a dormant company made up to 2000-09-30
dot icon16/10/2000
Return made up to 23/09/00; full list of members
dot icon22/04/2000
Accounts for a dormant company made up to 1999-09-30
dot icon12/10/1999
Return made up to 23/09/99; full list of members
dot icon22/09/1999
Registered office changed on 22/09/99 from:\c/o line one LIMITED anker court, bonehill road, tamworth, staffordshire B78 3HP
dot icon22/09/1999
Secretary's particulars changed
dot icon21/10/1998
New director appointed
dot icon25/09/1998
Director resigned
dot icon23/09/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
26.34K
-
0.00
18.00
-
2023
0
6.88K
-
0.00
18.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adey, Jane
Director
23/09/1998 - 23/09/1998
598
Eaton Richards, Sandra
Director
23/09/1998 - Present
5
LINE ONE LTD
Nominee Secretary
23/09/1998 - 17/08/2006
284
Raby, Timothy John, Doctor
Secretary
17/08/2006 - 30/04/2014
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EATON RICHARDS LIMITED

EATON RICHARDS LIMITED is an(a) Active company incorporated on 23/09/1998 with the registered office located at 15 Greenway, Stafford, Staffordshire ST16 3TT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EATON RICHARDS LIMITED?

toggle

EATON RICHARDS LIMITED is currently Active. It was registered on 23/09/1998 .

Where is EATON RICHARDS LIMITED located?

toggle

EATON RICHARDS LIMITED is registered at 15 Greenway, Stafford, Staffordshire ST16 3TT.

What does EATON RICHARDS LIMITED do?

toggle

EATON RICHARDS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EATON RICHARDS LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-09-23 with no updates.