ECCLESTON & HART LIMITED

Register to unlock more data on OkredoRegister

ECCLESTON & HART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00619834

Incorporation date

28/01/1959

Size

Unaudited abridged

Contacts

Registered address

Registered address

804 Kingsbury Road, Erdington, Birmingham, West Midlands B24 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1959)
dot icon28/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon03/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon03/04/2025
Registration of charge 006198340019, created on 2025-04-03
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon24/09/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon23/02/2024
Director's details changed for Dr Josim Uddin Ahmed on 2024-02-23
dot icon23/02/2024
Change of details for Rehana Holdings Limited as a person with significant control on 2024-02-23
dot icon26/01/2024
Registration of charge 006198340017, created on 2024-01-25
dot icon26/01/2024
Registration of charge 006198340018, created on 2024-01-25
dot icon23/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon16/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon25/07/2023
Satisfaction of charge 006198340016 in full
dot icon10/03/2023
Termination of appointment of Mohammed Shahanul Hasan as a director on 2023-03-08
dot icon16/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon02/12/2022
Registration of charge 006198340016, created on 2022-11-28
dot icon08/09/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon16/04/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon09/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon21/09/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon07/08/2020
Satisfaction of charge 006198340015 in full
dot icon20/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon11/07/2019
Appointment of Mr Mohammed Shahanul Hasan as a director on 2019-07-11
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon29/08/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon23/07/2018
Director's details changed for Dr Josim Uddin Ahmed on 2018-07-23
dot icon21/06/2018
Registration of charge 006198340015, created on 2018-06-15
dot icon19/06/2018
Notification of Rehana Holdings Limited as a person with significant control on 2018-06-15
dot icon19/06/2018
Cessation of Vivien Jane Furby as a person with significant control on 2018-06-15
dot icon19/06/2018
Cessation of Michael John Digby Eccleston as a person with significant control on 2018-06-15
dot icon19/06/2018
Termination of appointment of Vivien Jane Furby as a director on 2018-06-15
dot icon19/06/2018
Termination of appointment of Beverly Sally Eccleston as a director on 2018-06-15
dot icon19/06/2018
Termination of appointment of Patricia Arlene Eccleston as a director on 2018-06-15
dot icon19/06/2018
Termination of appointment of Michael John Digby Eccleston as a director on 2018-06-15
dot icon19/06/2018
Appointment of Dr Josim Uddin Ahmed as a director on 2018-06-15
dot icon18/06/2018
Satisfaction of charge 12 in full
dot icon18/06/2018
Satisfaction of charge 13 in full
dot icon18/06/2018
Satisfaction of charge 006198340014 in full
dot icon03/01/2018
Change of details for Mr Michael John Digby Eccleston as a person with significant control on 2017-08-11
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon03/10/2017
Notification of Vivien Jane Furby as a person with significant control on 2017-08-09
dot icon08/05/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon08/03/2017
Termination of appointment of Ian Neville Eccleston as a director on 2017-02-22
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/10/2016
Appointment of Mrs Beverly Sally Eccleston as a director on 2016-10-12
dot icon27/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/04/2016
Satisfaction of charge 9 in full
dot icon20/04/2016
Satisfaction of charge 10 in full
dot icon20/04/2016
Satisfaction of charge 11 in full
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/01/2016
Director's details changed for Vivien Jane Furby on 2016-01-06
dot icon06/01/2016
Director's details changed for Mr Michael John Digby Eccleston on 2016-01-06
dot icon06/01/2016
Director's details changed for Mr Ian Neville Eccleston on 2015-08-01
dot icon06/01/2016
Director's details changed for Mrs Patricia Arlene Eccleston on 2015-08-01
dot icon28/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/12/2014
Registration of charge 006198340014, created on 2014-12-12
dot icon22/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Michael John Digby Eccleston on 2009-12-31
dot icon19/01/2010
Director's details changed for Mr Ian Neville Eccleston on 2009-12-31
dot icon19/01/2010
Director's details changed for Mrs Patricia Arlene Eccleston on 2009-12-31
dot icon19/01/2010
Director's details changed for Vivien Jane Furby on 2009-12-31
dot icon05/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 13
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon14/01/2009
Director's change of particulars / vivien furby / 31/12/2008
dot icon14/01/2009
Appointment terminated secretary patricia eccleston
dot icon02/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon14/12/2006
Registered office changed on 14/12/06 from: 780 kingsbury road erdington birmingham west midlands B24 9PS
dot icon24/04/2006
Amended accounts made up to 2005-01-31
dot icon24/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/02/2006
Return made up to 31/12/05; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon05/01/2005
Return made up to 31/12/04; full list of members
dot icon26/05/2004
Accounts for a small company made up to 2004-01-31
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon14/01/2004
£ ic 13625/13000 01/12/03 £ sr 625@1=625
dot icon14/11/2003
Resolutions
dot icon11/07/2003
Accounts for a small company made up to 2003-01-31
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon17/07/2002
Accounts for a small company made up to 2002-01-31
dot icon24/06/2002
Registered office changed on 24/06/02 from: 351-387 lichfield road heartlands aston birmingham B6 7ST
dot icon23/03/2002
Declaration of satisfaction of mortgage/charge
dot icon23/03/2002
Declaration of satisfaction of mortgage/charge
dot icon20/03/2002
Particulars of mortgage/charge
dot icon27/12/2001
Return made up to 31/12/01; full list of members
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon29/05/2001
Accounts for a small company made up to 2001-01-31
dot icon16/05/2001
Particulars of mortgage/charge
dot icon04/05/2001
Particulars of mortgage/charge
dot icon04/05/2001
Particulars of mortgage/charge
dot icon17/03/2001
Particulars of mortgage/charge
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 2000-01-31
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon13/10/1999
Accounts for a small company made up to 1999-01-31
dot icon17/02/1999
Return made up to 31/12/98; full list of members
dot icon17/02/1999
New director appointed
dot icon09/09/1998
Accounts for a small company made up to 1998-01-31
dot icon03/04/1998
Return made up to 31/12/97; no change of members
dot icon08/10/1997
Accounts for a small company made up to 1997-01-31
dot icon27/02/1997
Return made up to 31/12/96; no change of members
dot icon22/07/1996
Accounts for a small company made up to 1996-01-31
dot icon01/02/1996
Return made up to 31/12/95; full list of members
dot icon30/11/1995
Accounts for a small company made up to 1995-01-31
dot icon16/02/1995
Return made up to 31/12/94; no change of members
dot icon16/11/1994
Particulars of mortgage/charge
dot icon04/11/1994
Accounts for a small company made up to 1994-01-31
dot icon05/02/1994
Return made up to 31/12/93; no change of members
dot icon07/12/1993
Accounts for a small company made up to 1993-01-31
dot icon09/02/1993
Return made up to 31/12/92; full list of members
dot icon30/11/1992
Auditor's resignation
dot icon30/11/1992
Accounts for a small company made up to 1992-01-31
dot icon03/07/1992
Accounts for a small company made up to 1991-01-31
dot icon02/03/1992
Return made up to 31/12/91; no change of members
dot icon21/03/1991
Accounts for a small company made up to 1990-01-31
dot icon21/03/1991
Return made up to 31/12/90; no change of members
dot icon13/03/1991
Particulars of mortgage/charge
dot icon13/06/1990
Particulars of mortgage/charge
dot icon14/03/1990
Full accounts made up to 1989-01-31
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon14/03/1990
Registered office changed on 14/03/90 from: legge lane birmingham B1 3LG
dot icon09/02/1989
Accounts for a small company made up to 1988-01-31
dot icon09/02/1989
Return made up to 18/11/88; full list of members
dot icon13/04/1988
Wd 08/03/88 ad 27/03/87--------- premium £ si 625@1=625
dot icon11/02/1988
Accounts for a small company made up to 1987-01-31
dot icon11/02/1988
Return made up to 11/12/87; full list of members
dot icon18/03/1987
Particulars of mortgage/charge
dot icon24/02/1987
Return made up to 07/10/86; full list of members
dot icon17/02/1987
Accounts for a small company made up to 1986-01-31
dot icon18/07/1983
Accounts made up to 1982-01-31
dot icon18/07/1983
Annual return made up to 29/12/82
dot icon28/01/1959
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

18
2023
change arrow icon+17.53 % *

* during past year

Cash in Bank

£450,166.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.06M
-
0.00
463.10K
-
2022
19
1.13M
-
0.00
383.01K
-
2023
18
1.44M
-
0.00
450.17K
-
2023
18
1.44M
-
0.00
450.17K
-

Employees

2023

Employees

18 Descended-5 % *

Net Assets(GBP)

1.44M £Ascended27.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

450.17K £Ascended17.53 % *

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
Eccleston, Beverly Sally
Director
12/10/2016 - 15/06/2018
2
Furby, Vivien Jane
Director
07/08/1998 - 15/06/2018
3
Ahmed, Josim Uddin, Dr
Director
15/06/2018 - Present
14
Hasan, Mohammed Shahanul
Director
11/07/2019 - 08/03/2023
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ECCLESTON & HART LIMITED

ECCLESTON & HART LIMITED is an(a) Active company incorporated on 28/01/1959 with the registered office located at 804 Kingsbury Road, Erdington, Birmingham, West Midlands B24 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ECCLESTON & HART LIMITED?

toggle

ECCLESTON & HART LIMITED is currently Active. It was registered on 28/01/1959 .

Where is ECCLESTON & HART LIMITED located?

toggle

ECCLESTON & HART LIMITED is registered at 804 Kingsbury Road, Erdington, Birmingham, West Midlands B24 9PS.

What does ECCLESTON & HART LIMITED do?

toggle

ECCLESTON & HART LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does ECCLESTON & HART LIMITED have?

toggle

ECCLESTON & HART LIMITED had 18 employees in 2023.

What is the latest filing for ECCLESTON & HART LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-31 with no updates.