Eshton Ltd LEEDS


Founded in 2001, Eshton, classified under reg no. 04177060 is an active company. Currently registered at Oxford House Oxford Road LS20 9AA, Leeds the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2012-04-13 Eshton Ltd is no longer carrying the name Eshton Property Development.

At the moment there are 3 directors in the the company, namely David S., James C. and Jonathan C.. In addition one secretary - Jonathan C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - James C. who worked with the the company until 8 February 2007.

Eshton Ltd Address / Contact

Office Address Oxford House Oxford Road
Office Address2 Guiseley
Town Leeds
Post code LS20 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04177060
Date of Incorporation Mon, 12th Mar 2001
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Jonathan C.

Position: Secretary

Appointed: 08 February 2007

David S.

Position: Director

Appointed: 18 March 2004

James C.

Position: Director

Appointed: 12 March 2001

Jonathan C.

Position: Director

Appointed: 12 March 2001

Keith C.

Position: Director

Appointed: 25 January 2002

Resigned: 21 February 2003

David J.

Position: Director

Appointed: 25 January 2002

Resigned: 21 February 2003

James C.

Position: Secretary

Appointed: 12 March 2001

Resigned: 08 February 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2001

Resigned: 12 March 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Jonathan C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is James C. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Eshton Property Development April 13, 2012
Eshton April 6, 2004
Eshton Properties April 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 080 1994 172 0564 124 350      
Balance Sheet
Cash Bank In Hand22 13760 1981 121 649      
Cash Bank On Hand   4 916 865433 185681 664723 2472 297 5754 958 607
Current Assets4 611 2104 780 4754 691 4997 339 3197 224 3147 038 9687 119 6048 454 1298 700 811
Debtors4 589 0734 720 2773 555 8562 408 4606 791 1296 357 3046 396 3576 156 5543 742 204
Net Assets Liabilities   7 608 8177 560 3547 359 9087 400 3667 925 0958 640 562
Net Assets Liabilities Including Pension Asset Liability4 080 1994 172 0564 124 350      
Other Debtors   591 580518 094153 774307 11566 17975 829
Property Plant Equipment   481 034471 427465 402458 858491 941789 335
Stocks Inventory  13 994      
Tangible Fixed Assets404 131392 975405 302      
Total Inventories   13 994     
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve4 080 0994 171 9564 124 250      
Shareholder Funds4 080 1994 172 0564 124 350      
Other
Accounting Period Subsidiary2 0142 0152 016      
Accumulated Depreciation Impairment Property Plant Equipment   77 60487 835100 169112 752140 86397 109
Amounts Owed By Group Undertakings   1 805 6486 243 7856 198 1246 088 6136 089 7463 665 206
Amounts Owed To Group Undertakings   80 000  12 000805 000805 000
Average Number Employees During Period   444347
Creditors   222 727146 896155 971177 0051 012 404841 129
Creditors Due Within One Year946 2201 012 574979 233      
Fixed Assets416 930405 774418 266493 898484 285478 260459 116492 199789 593
Future Minimum Lease Payments Under Non-cancellable Operating Leases   17 27324 9797 1374 091  
Increase From Depreciation Charge For Year Property Plant Equipment    10 23112 33412 58328 11116 246
Investments Fixed Assets12 79912 79912 96412 86412 85812 858258258258
Investments In Group Undertakings   12 86412 85812 858258258258
Net Current Assets Liabilities3 664 9903 767 9013 712 2667 116 5927 077 4186 882 9976 942 5997 441 7257 859 682
Number Shares Allotted 100100      
Other Creditors   14 26825 44944 60526 6703 0394 599
Par Value Share 11      
Property Plant Equipment Gross Cost   558 638559 262565 571571 610632 804886 444
Provisions For Liabilities Balance Sheet Subtotal   1 6731 3491 3491 3498 8298 713
Provisions For Liabilities Charges1 7211 6196 182      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 7 55045 426      
Tangible Fixed Assets Cost Or Valuation560 953564 648542 554      
Tangible Fixed Assets Depreciation156 822171 673137 252      
Tangible Fixed Assets Depreciation Charged In Period 18 30020 015      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 44954 436      
Tangible Fixed Assets Disposals 3 85567 520      
Total Additions Including From Business Combinations Property Plant Equipment    6246 3096 03961 1943 640
Total Assets Less Current Liabilities4 081 9204 173 6754 130 5327 610 4907 561 7037 361 2577 401 7157 933 9248 649 275
Trade Creditors Trade Payables   128 459121 447111 366123 952140 3229 152
Trade Debtors Trade Receivables   11 23229 2505 4066296291 169
Other Taxation Social Security Payable      14 38364 04322 378
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment        -60 000
Total Increase Decrease From Revaluations Property Plant Equipment        250 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, July 2023
Free Download (10 pages)

Company search