Eshton Thirty One Limited LEEDS


Founded in 2006, Eshton Thirty One, classified under reg no. 05966744 is an active company. Currently registered at Oxford House Oxford Road LS20 9AA, Leeds the company has been in the business for eighteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2018/05/30 Eshton Thirty One Limited is no longer carrying the name Eshton Gregory (birstall).

The firm has 2 directors, namely James C., Jonathan C.. Of them, James C., Jonathan C. have been with the company the longest, being appointed on 9 November 2006. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Marjorie R. who worked with the the firm until 9 December 2015.

Eshton Thirty One Limited 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 05966744
Date of Incorporation Fri, 13th Oct 2006
Industry Development of building projects
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

James C.

Position: Director

Appointed: 09 November 2006

Jonathan C.

Position: Director

Appointed: 09 November 2006

Marjorie R.

Position: Secretary

Appointed: 09 November 2006

Resigned: 09 December 2015

David B.

Position: Director

Appointed: 09 November 2006

Resigned: 23 July 2013

Richard T.

Position: Director

Appointed: 09 November 2006

Resigned: 23 July 2013

Gweco Directors Limited

Position: Corporate Director

Appointed: 13 October 2006

Resigned: 09 November 2006

Gweco Secretaries Limited

Position: Corporate Secretary

Appointed: 13 October 2006

Resigned: 09 November 2006

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Eshton Developments Limited from Leeds, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Eshton Gregory Limited that put Leeds, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Eshton Developments Limited

Oxford House Oxford Road, Guiseley, Leeds, West Yorkshire, LS20 9AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England & Wales
Registration number 09301319
Notified on 24 May 2018
Nature of control: 75,01-100% shares

Eshton Gregory Limited

15 St. Pauls Street, Leeds, LS1 2JG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England & Wales
Registration number 05717198
Notified on 14 April 2016
Ceased on 24 May 2018
Nature of control: 75,01-100% shares

Company previous names

Eshton Gregory (birstall) May 30, 2018
Eshton Gregory (springwell 27) December 29, 2006
Gweco 325 November 15, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-574 707-621 820-622 703       
Balance Sheet
Cash Bank In Hand371131 374       
Cash Bank On Hand  1 37446 8844 078214 434863 521831 56888 565242 415
Current Assets718 124716 141727 17754 6314 078236 3271 658 7001 611 134892 149242 415
Debtors6 2014 1423 7337 747 21 89317 8121 223  
Other Debtors  1 8371 896 21 8932 9441 223  
Stocks Inventory711 886711 886722 070       
Total Inventories  722 070   777 367778 343803 584 
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-574 708-621 821-622 704       
Shareholder Funds-574 707-621 820-622 703       
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model     1 738 39794 936   
Amounts Owed To Group Undertakings  1 209 109640 4954 0771 992 4322 858 8442 729 7881 923 73210 570
Average Number Employees During Period   2222222
Creditors  1 349 880693 0444 0771 998 4102 902 9952 760 9741 960 687242 414
Creditors Due Within One Year1 292 8311 337 9611 349 880       
Investment Property     1 738 3971 283 3331 283 3331 283 333 
Investment Property Fair Value Model     1 738 3971 283 3331 283 3331 283 333 
Net Current Assets Liabilities-574 707-621 820-622 703-638 4131-1 762 083-1 244 295-1 149 840-1 068 5381
Number Shares Allotted 11       
Other Creditors  129 41537 926  21 83321 83318 330 
Par Value Share 11       
Secured Debts1 200 3051 199 8961 209 109       
Share Capital Allotted Called Up Paid111       
Total Assets Less Current Liabilities-574 707-621 820-622 703-638 4131-23 68639 038133 493214 7951
Trade Creditors Trade Payables  11 35614 623 5 97822 318   
Trade Debtors Trade Receivables  1 8965 851  14 868   
Disposals Investment Property Fair Value Model      550 000  1 283 333
Fixed Assets     1 738 3971 283 333   
Investments In Associates      -5   
Other Taxation Social Security Payable       9 35318 625231 844

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, July 2023
Free Download (9 pages)

Company search