ESHTON OAKFIELD LTD

Register to unlock more data on OkredoRegister

ESHTON OAKFIELD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06792955

Incorporation date

15/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oxford House Oxford Road, Guiseley, Leeds LS20 9AACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2009)
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon01/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/01/2025
Cessation of Elizabeth Sarah Lammas as a person with significant control on 2024-01-28
dot icon31/01/2025
Notification of Michael John Lamma as a person with significant control on 2024-01-28
dot icon31/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon11/12/2023
Satisfaction of charge 1 in full
dot icon11/12/2023
Satisfaction of charge 2 in full
dot icon11/12/2023
Satisfaction of charge 3 in full
dot icon11/12/2023
Satisfaction of charge 4 in full
dot icon11/12/2023
Satisfaction of charge 5 in full
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/06/2023
Previous accounting period extended from 2023-01-31 to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon13/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon20/04/2021
Micro company accounts made up to 2021-01-31
dot icon15/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon24/08/2020
Registered office address changed from 15 First Floor St. Pauls Street Leeds LS1 2JG England to Oxford House Oxford Road Guiseley Leeds LS20 9AA on 2020-08-24
dot icon06/04/2020
Micro company accounts made up to 2020-01-31
dot icon28/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon22/03/2019
Micro company accounts made up to 2019-01-31
dot icon30/01/2019
Director's details changed for Mr James Harvey Chapman on 2019-01-30
dot icon29/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon18/10/2018
Micro company accounts made up to 2018-01-31
dot icon26/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon10/10/2017
Micro company accounts made up to 2017-01-31
dot icon30/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/09/2015
Registered office address changed from Oxford House Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Pauls Street Leeds LS1 2JG on 2015-09-29
dot icon17/03/2015
Certificate of change of name
dot icon10/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon10/10/2012
Accounts for a small company made up to 2012-01-31
dot icon23/07/2012
Appointment of Mr Jonathan Guy Chapman as a director
dot icon23/07/2012
Appointment of Mr James Harvey Chapman as a director
dot icon09/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon10/11/2011
Sub-division of shares on 2011-10-19
dot icon31/10/2011
Accounts for a small company made up to 2011-01-31
dot icon26/10/2011
Resolutions
dot icon24/06/2011
Director's details changed for David Clive Singleton on 2011-06-15
dot icon04/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon04/02/2011
Termination of appointment of Hammonds Secretarial Services Limited as a secretary
dot icon04/02/2011
Director's details changed for David Clive Singleton on 2010-07-19
dot icon11/10/2010
Accounts for a small company made up to 2010-01-31
dot icon08/10/2010
Appointment of David Clive Singleton as a secretary
dot icon08/10/2010
Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 2010-10-08
dot icon29/03/2010
Statement of capital following an allotment of shares on 2010-02-23
dot icon27/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon27/01/2010
Secretary's details changed for Hammonds Secretarial Services Limited on 2010-01-27
dot icon27/01/2010
Director's details changed for David Clive Singleton on 2010-01-27
dot icon04/06/2009
Secretary appointed hammonds secretarial services LIMITED
dot icon04/06/2009
Appointment terminated secretary hammonds secretaries LIMITED
dot icon22/05/2009
Secretary appointed hammonds secretaries LIMITED
dot icon08/04/2009
Appointment terminated secretary hammonds secretaries LIMITED
dot icon08/04/2009
Appointment terminated director hammonds directors LIMITED
dot icon08/04/2009
Appointment terminated director peter crossley
dot icon08/04/2009
Director appointed david clive singleton
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-93.02 % *

* during past year

Cash in Bank

£62,618.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
3
1.90M
-
0.00
-
-
2022
3
1.18M
-
0.00
897.74K
-
2023
3
3.26M
-
0.00
62.62K
-
2023
3
3.26M
-
0.00
62.62K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

3.26M £Ascended177.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.62K £Descended-93.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, James Harvey
Director
23/07/2012 - Present
35
Singleton, David Clive
Director
01/04/2009 - Present
17
Chapman, Jonathan Guy
Director
23/07/2012 - Present
34

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ESHTON OAKFIELD LTD

ESHTON OAKFIELD LTD is an(a) Active company incorporated on 15/01/2009 with the registered office located at Oxford House Oxford Road, Guiseley, Leeds LS20 9AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ESHTON OAKFIELD LTD?

toggle

ESHTON OAKFIELD LTD is currently Active. It was registered on 15/01/2009 .

Where is ESHTON OAKFIELD LTD located?

toggle

ESHTON OAKFIELD LTD is registered at Oxford House Oxford Road, Guiseley, Leeds LS20 9AA.

What does ESHTON OAKFIELD LTD do?

toggle

ESHTON OAKFIELD LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ESHTON OAKFIELD LTD have?

toggle

ESHTON OAKFIELD LTD had 3 employees in 2023.

What is the latest filing for ESHTON OAKFIELD LTD?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-09-02 with updates.