Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESHTON LTD
Company Information for

ESHTON LTD

OXFORD HOUSE OXFORD ROAD, GUISELEY, LEEDS, LS20 9AA,
Company Registration Number
04177060
Private Limited Company
Active

Company Overview

About Eshton Ltd
ESHTON LTD was founded on 2001-03-12 and has its registered office in Leeds. The organisation's status is listed as "Active". Eshton Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ESHTON LTD
 
Legal Registered Office
OXFORD HOUSE OXFORD ROAD
GUISELEY
LEEDS
LS20 9AA
Other companies in LS20
 
Previous Names
ESHTON PROPERTY DEVELOPMENT LIMITED13/04/2012
ESHTON LIMITED06/04/2004
Filing Information
Company Number 04177060
Company ID Number 04177060
Date formed 2001-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB780436228  
Last Datalog update: 2024-04-06 18:30:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESHTON LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESHTON LTD

Current Directors
Officer Role Date Appointed
JONATHAN GUY CHAPMAN
Company Secretary 2007-02-08
JAMES HARVEY CHAPMAN
Director 2001-03-12
JONATHAN GUY CHAPMAN
Director 2001-03-12
DAVID CLIVE SINGLETON
Director 2004-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HARVEY CHAPMAN
Company Secretary 2001-03-12 2007-02-08
KEITH CHAPMAN
Director 2002-01-25 2003-02-21
DAVID ANTHONY JOHNSON
Director 2002-01-25 2003-02-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-03-12 2001-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN GUY CHAPMAN ESHTON REEDYFORD LTD Company Secretary 2007-02-08 CURRENT 1999-09-17 Active
JONATHAN GUY CHAPMAN ESHTON PROPERTY DEVELOPMENT LTD Company Secretary 2003-08-18 CURRENT 2003-08-05 Active
JONATHAN GUY CHAPMAN DUNE DEVELOPMENTS LIMITED Company Secretary 2003-08-18 CURRENT 2003-08-06 Active
JONATHAN GUY CHAPMAN ESHTON PUB COMPANY LIMITED Company Secretary 2003-08-18 CURRENT 2003-08-05 Active - Proposal to Strike off
JONATHAN GUY CHAPMAN ESHTON PARAGON LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-21 Dissolved 2018-01-16
JONATHAN GUY CHAPMAN ESHTON TEMPS 3 LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-21 Active - Proposal to Strike off
JONATHAN GUY CHAPMAN ESHTON PENDLE LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-21 Liquidation
JAMES HARVEY CHAPMAN ESHTON MENSTONE LTD Director 2014-11-07 CURRENT 2014-11-07 Active
JAMES HARVEY CHAPMAN ESHTON DEVELOPMENTS LTD Director 2014-11-07 CURRENT 2014-11-07 Active
JAMES HARVEY CHAPMAN ESHTON AFK LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
JAMES HARVEY CHAPMAN ESHTON OAKFIELD LTD Director 2012-07-23 CURRENT 2009-01-15 Active
JAMES HARVEY CHAPMAN STANGS LIMITED Director 2012-02-27 CURRENT 1993-07-21 Active
JAMES HARVEY CHAPMAN SHAWBROOK DEVELOPMENTS LIMITED Director 2007-08-09 CURRENT 2007-08-09 Active
JAMES HARVEY CHAPMAN ESHTON THIRTY ONE LIMITED Director 2006-11-09 CURRENT 2006-10-13 Active
JAMES HARVEY CHAPMAN ESHTON NEW RIDGE LTD Director 2006-11-09 CURRENT 2006-08-23 Active
JAMES HARVEY CHAPMAN ESHTON DEVELOPMENTS (STOCKTON) LTD Director 2006-11-09 CURRENT 2006-09-05 Active
JAMES HARVEY CHAPMAN ESHTON GREGORY LIMITED Director 2006-03-31 CURRENT 2006-02-21 Active - Proposal to Strike off
JAMES HARVEY CHAPMAN ESHTON PROPERTY DEVELOPMENT LTD Director 2003-08-18 CURRENT 2003-08-05 Active
JAMES HARVEY CHAPMAN DUNE DEVELOPMENTS LIMITED Director 2003-08-18 CURRENT 2003-08-06 Active
JAMES HARVEY CHAPMAN ESHTON PUB COMPANY LIMITED Director 2003-08-18 CURRENT 2003-08-05 Active - Proposal to Strike off
JAMES HARVEY CHAPMAN ESHTON PARAGON LIMITED Director 2003-07-22 CURRENT 2003-07-21 Dissolved 2018-01-16
JAMES HARVEY CHAPMAN ESHTON TEMPS 3 LIMITED Director 2003-07-22 CURRENT 2003-07-21 Active - Proposal to Strike off
JAMES HARVEY CHAPMAN ESHTON PENDLE LIMITED Director 2003-07-22 CURRENT 2003-07-21 Liquidation
JAMES HARVEY CHAPMAN ESHTON REEDYFORD LTD Director 2003-03-26 CURRENT 1999-09-17 Active
JAMES HARVEY CHAPMAN RIBBLESDALE DEVELOPMENTS LIMITED Director 2001-11-19 CURRENT 2001-10-19 Active
JAMES HARVEY CHAPMAN A.F.K. INVESTMENTS LIMITED Director 2001-10-31 CURRENT 2001-10-03 Dissolved 2014-03-11
JAMES HARVEY CHAPMAN RYLSTONE PROPERTIES LIMITED Director 2000-08-03 CURRENT 2000-08-03 Active
JONATHAN GUY CHAPMAN ESHTON MENSTONE LTD Director 2014-11-07 CURRENT 2014-11-07 Active
JONATHAN GUY CHAPMAN ESHTON DEVELOPMENTS LTD Director 2014-11-07 CURRENT 2014-11-07 Active
JONATHAN GUY CHAPMAN ESHTON AFK LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
JONATHAN GUY CHAPMAN SHAWBROOK DEVELOPMENTS LIMITED Director 2012-08-31 CURRENT 2007-08-09 Active
JONATHAN GUY CHAPMAN ESHTON OAKFIELD LTD Director 2012-07-23 CURRENT 2009-01-15 Active
JONATHAN GUY CHAPMAN LOW WOOD LIMITED Director 2008-10-09 CURRENT 2007-12-04 Dissolved 2013-08-13
JONATHAN GUY CHAPMAN ESHTON THIRTY ONE LIMITED Director 2006-11-09 CURRENT 2006-10-13 Active
JONATHAN GUY CHAPMAN ESHTON NEW RIDGE LTD Director 2006-11-09 CURRENT 2006-08-23 Active
JONATHAN GUY CHAPMAN ESHTON DEVELOPMENTS (STOCKTON) LTD Director 2006-11-09 CURRENT 2006-09-05 Active
JONATHAN GUY CHAPMAN ESHTON GREGORY LIMITED Director 2006-03-31 CURRENT 2006-02-21 Active - Proposal to Strike off
JONATHAN GUY CHAPMAN ESHTON PROPERTY DEVELOPMENT LTD Director 2003-08-18 CURRENT 2003-08-05 Active
JONATHAN GUY CHAPMAN DUNE DEVELOPMENTS LIMITED Director 2003-08-18 CURRENT 2003-08-06 Active
JONATHAN GUY CHAPMAN ESHTON PUB COMPANY LIMITED Director 2003-08-18 CURRENT 2003-08-05 Active - Proposal to Strike off
JONATHAN GUY CHAPMAN ESHTON PARAGON LIMITED Director 2003-07-22 CURRENT 2003-07-21 Dissolved 2018-01-16
JONATHAN GUY CHAPMAN ESHTON TEMPS 3 LIMITED Director 2003-07-22 CURRENT 2003-07-21 Active - Proposal to Strike off
JONATHAN GUY CHAPMAN ESHTON PENDLE LIMITED Director 2003-07-22 CURRENT 2003-07-21 Liquidation
JONATHAN GUY CHAPMAN ESHTON REEDYFORD LTD Director 2003-03-26 CURRENT 1999-09-17 Active
DAVID CLIVE SINGLETON ESHTON DEVELOPMENTS LTD Director 2017-01-03 CURRENT 2014-11-07 Active
DAVID CLIVE SINGLETON MENSTONE LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
DAVID CLIVE SINGLETON ESHTON MENSTONE LTD Director 2014-11-07 CURRENT 2014-11-07 Active
DAVID CLIVE SINGLETON ESHTON OAKFIELD LTD Director 2009-04-01 CURRENT 2009-01-15 Active
DAVID CLIVE SINGLETON SHAWBROOK DEVELOPMENTS LIMITED Director 2007-08-09 CURRENT 2007-08-09 Active
DAVID CLIVE SINGLETON ESHTON PENDLE LIMITED Director 2006-05-11 CURRENT 2003-07-21 Liquidation
DAVID CLIVE SINGLETON ESHTON PROPERTY DEVELOPMENT LTD Director 2003-08-18 CURRENT 2003-08-05 Active
DAVID CLIVE SINGLETON DUNE DEVELOPMENTS LIMITED Director 2003-08-18 CURRENT 2003-08-06 Active
DAVID CLIVE SINGLETON ESHTON PUB COMPANY LIMITED Director 2003-08-18 CURRENT 2003-08-05 Active - Proposal to Strike off
DAVID CLIVE SINGLETON ESHTON PARAGON LIMITED Director 2003-07-22 CURRENT 2003-07-21 Dissolved 2018-01-16
DAVID CLIVE SINGLETON ESHTON TEMPS 3 LIMITED Director 2003-07-22 CURRENT 2003-07-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-07-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2022-10-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13MEM/ARTSARTICLES OF ASSOCIATION
2022-06-13RES12Resolution of varying share rights or name
2022-06-08SH08Change of share class name or designation
2022-06-08SH10Particulars of variation of rights attached to shares
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM 15 First Floor St Paul's Street Leeds LS1 2JG England
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-01-30CH01Director's details changed for Mr James Harvey Chapman on 2019-01-30
2019-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041770600001
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0112/03/16 ANNUAL RETURN FULL LIST
2016-01-22AUDAUDITOR'S RESIGNATION
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Oxford House Oxford Road Guiseley Leeds West Yorkshire LS20 9AA
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0112/03/15 ANNUAL RETURN FULL LIST
2014-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0112/03/14 ANNUAL RETURN FULL LIST
2013-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-22ANNOTATIONOther
2013-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041770600001
2013-04-08AR0112/03/13 ANNUAL RETURN FULL LIST
2012-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-13RES15CHANGE OF NAME 13/04/2012
2012-04-13CERTNMCompany name changed eshton property development LIMITED\certificate issued on 13/04/12
2012-04-11AR0112/03/12 ANNUAL RETURN FULL LIST
2011-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-24CH01Director's details changed for David Clive Singleton on 2011-06-15
2011-03-24AR0112/03/11 ANNUAL RETURN FULL LIST
2010-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIVE SINGLETON / 12/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GUY CHAPMAN / 12/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARVEY CHAPMAN / 12/07/2010
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN GUY CHAPMAN / 12/07/2010
2010-04-26AR0112/03/10 FULL LIST
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES CHAPMAN / 01/05/2009
2009-04-21363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-09363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-15363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-05-14288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-02-20288bSECRETARY RESIGNED
2007-02-20288aNEW SECRETARY APPOINTED
2006-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-20363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: THE ESTATE OFFICE, FLASBY HALL FLASBY SKIPTON NORTH YORKSHIRE BD23 3PX
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: THE ESTATE OFFICE FLASBY HALL, FLASBY SKIPTON WEST YORKSHIRE BD23 3PX
2005-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-22363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-03-16288cDIRECTOR'S PARTICULARS CHANGED
2005-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-23288cDIRECTOR'S PARTICULARS CHANGED
2004-05-07363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-04-06CERTNMCOMPANY NAME CHANGED ESHTON LIMITED CERTIFICATE ISSUED ON 06/04/04
2004-04-05288aNEW DIRECTOR APPOINTED
2004-02-24288bDIRECTOR RESIGNED
2004-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-07363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-03-02288bDIRECTOR RESIGNED
2003-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-10288cDIRECTOR'S PARTICULARS CHANGED
2002-05-10288cDIRECTOR'S PARTICULARS CHANGED
2002-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-03-1288(2)RAD 12/03/01--------- £ SI 99@1=99 £ IC 1/100
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-08288aNEW DIRECTOR APPOINTED
2001-04-23CERTNMCOMPANY NAME CHANGED ESHTON PROPERTIES LIMITED CERTIFICATE ISSUED ON 23/04/01
2001-03-14288bSECRETARY RESIGNED
2001-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ESHTON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESHTON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-19 Satisfied LANCASHIRE COUNTY COUNCIL
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESHTON LTD

Intangible Assets
Patents
We have not found any records of ESHTON LTD registering or being granted any patents
Domain Names

ESHTON LTD owns 1 domain names.

eshtongroup.co.uk  

Trademarks
We have not found any records of ESHTON LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE RIBBLESDALE DEVELOPMENTS LIMITED 2002-02-23 Outstanding

We have found 1 mortgage charges which are owed to ESHTON LTD

Income
Government Income
We have not found government income sources for ESHTON LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ESHTON LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ESHTON LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESHTON LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESHTON LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.