Eckington Development Company SHEFFIELD


Founded in 2001, Eckington Development Company, classified under reg no. 04321173 is an active company. Currently registered at 62 Market Street S21 4JH, Sheffield the company has been in the business for 23 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30. Since 2004-06-08 Eckington Development Company is no longer carrying the name Eckington Village Development Company.

The company has 7 directors, namely Keith G., Stephen M. and Angela T. and others. Of them, Anthony J. has been with the company the longest, being appointed on 29 April 2004 and Keith G. has been with the company for the least time - from 27 July 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eckington Development Company Address / Contact

Office Address 62 Market Street
Office Address2 Eckington
Town Sheffield
Post code S21 4JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04321173
Date of Incorporation Mon, 12th Nov 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Keith G.

Position: Director

Appointed: 27 July 2023

Stephen M.

Position: Director

Appointed: 19 August 2021

Angela T.

Position: Director

Appointed: 21 June 2016

Paula C.

Position: Director

Appointed: 17 June 2016

Rajvinder K.

Position: Director

Appointed: 07 June 2016

Margaret F.

Position: Director

Appointed: 01 June 2014

Anthony J.

Position: Director

Appointed: 29 April 2004

Beverley G.

Position: Director

Appointed: 14 June 2016

Resigned: 01 July 2023

Jacqueline F.

Position: Director

Appointed: 03 June 2016

Resigned: 01 August 2017

Gregory R.

Position: Director

Appointed: 01 May 2015

Resigned: 08 August 2021

Zaid A.

Position: Director

Appointed: 01 May 2015

Resigned: 17 October 2017

Gillian P.

Position: Director

Appointed: 14 May 2013

Resigned: 27 June 2016

Geoffrey W.

Position: Director

Appointed: 01 August 2012

Resigned: 01 May 2015

Imelda D.

Position: Director

Appointed: 01 June 2012

Resigned: 28 May 2014

James J.

Position: Director

Appointed: 01 July 2011

Resigned: 17 December 2018

Josephine N.

Position: Director

Appointed: 01 August 2010

Resigned: 22 May 2014

Diane B.

Position: Secretary

Appointed: 20 December 2008

Resigned: 01 June 2010

Diane B.

Position: Director

Appointed: 20 December 2008

Resigned: 01 June 2010

Jonathan T.

Position: Director

Appointed: 15 July 2008

Resigned: 01 December 2009

Helen P.

Position: Secretary

Appointed: 01 November 2007

Resigned: 04 December 2007

Melvin P.

Position: Director

Appointed: 01 May 2007

Resigned: 01 June 2010

Adrian G.

Position: Director

Appointed: 01 May 2007

Resigned: 01 June 2010

Helen P.

Position: Director

Appointed: 01 May 2007

Resigned: 04 December 2007

Keith C.

Position: Director

Appointed: 13 October 2004

Resigned: 02 November 2005

Sally H.

Position: Secretary

Appointed: 27 September 2004

Resigned: 31 October 2007

Thomas H.

Position: Secretary

Appointed: 17 October 2003

Resigned: 27 September 2004

William A.

Position: Director

Appointed: 12 May 2003

Resigned: 27 June 2016

Thomas H.

Position: Director

Appointed: 12 May 2003

Resigned: 13 October 2004

Stella H.

Position: Director

Appointed: 06 February 2003

Resigned: 14 March 2003

Kevin G.

Position: Director

Appointed: 14 November 2002

Resigned: 31 March 2003

Robert C.

Position: Director

Appointed: 04 April 2002

Resigned: 31 October 2007

Peter C.

Position: Director

Appointed: 12 November 2001

Resigned: 12 May 2003

Robert C.

Position: Director

Appointed: 12 November 2001

Resigned: 01 August 2012

Brian H.

Position: Secretary

Appointed: 12 November 2001

Resigned: 18 August 2003

John D.

Position: Director

Appointed: 12 November 2001

Resigned: 27 June 2016

Keith G.

Position: Director

Appointed: 12 November 2001

Resigned: 01 November 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 11 names. As BizStats discovered, there is Angela T. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Paula C. This PSC has significiant influence or control over the company,. The third one is Jean F., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Angela T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paula C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jean F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rajvinder K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen M.

Notified on 19 August 2021
Nature of control: significiant influence or control

Beverley G.

Notified on 6 April 2016
Ceased on 1 October 2022
Nature of control: significiant influence or control

Gregory R.

Notified on 6 April 2016
Ceased on 8 August 2021
Nature of control: significiant influence or control

James J.

Notified on 6 April 2016
Ceased on 17 December 2018
Nature of control: significiant influence or control

Zaid A.

Notified on 6 April 2016
Ceased on 17 October 2017
Nature of control: significiant influence or control

Jacqueline F.

Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: significiant influence or control

Company previous names

Eckington Village Development Company June 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-30
Balance Sheet
Cash Bank On Hand25 08932 673
Current Assets33 32641 484
Debtors8 2378 811
Net Assets Liabilities776 438792 678
Property Plant Equipment806 634806 007
Other
Charity Funds776 438792 678
Charity Registration Number England Wales 1 090 439
Cost Charitable Activity65 23771 881
Donations Legacies1 
Expenditure130 652141 772
Expenditure Material Fund 141 772
Income Endowments150 276158 012
Income From Charitable Activity2 2061 325
Income Material Fund 158 012
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses19 62416 240
Net Increase Decrease In Charitable Funds19 62416 240
Other Expenditure3 4572 866
Accrued Liabilities4 1614 614
Accumulated Depreciation Impairment Property Plant Equipment144 737146 814
Average Number Employees During Period 5
Creditors11 20611 358
Depreciation Expense Property Plant Equipment2 3282 077
Increase From Depreciation Charge For Year Property Plant Equipment 2 077
Net Current Assets Liabilities22 12030 126
Other Creditors96208
Other Taxation Social Security Payable806 
Property Plant Equipment Gross Cost951 371952 821
Total Additions Including From Business Combinations Property Plant Equipment 1 450
Total Assets Less Current Liabilities828 754836 133
Trade Creditors Trade Payables 1
Trade Debtors Trade Receivables8 2378 811

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 30th, August 2023
Free Download (19 pages)

Company search

Advertisements