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

EGGERTON LTD

41 WALSINGHAM ROAD, ENFIELD, MIDDLESEX, EN2 6EY,
Company Registration Number
05273706
Private Limited Company
Active

Company Overview

About Eggerton Ltd
EGGERTON LTD was founded on 2004-10-29 and has its registered office in Enfield. The organisation's status is listed as "Active". Eggerton Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EGGERTON LTD
 
Legal Registered Office
41 WALSINGHAM ROAD
ENFIELD
MIDDLESEX
EN2 6EY
Other companies in EN2
 
Filing Information
Company Number 05273706
Company ID Number 05273706
Date formed 2004-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 12:57:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGGERTON 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.
Companies with same name EGGERTON LTD
The following companies were found which have the same name as EGGERTON LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EGGERTON AND MATHERS ASSOCIATES LIMITED GLOBAL HOUSE, SUITE 3 379 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2PQ Active - Proposal to Strike off Company formed on the 2018-05-18
EGGERTON ENTERPRISES PTY. LIMITED NSW 2089 Active Company formed on the 1998-05-29
EGGERTON HOLDINGS LIMITED TORTOLLA PIER PARK , BUILDING 1 , SECOND FLOOR WICKHAMS CAY I ROAD TOWN TORTOLA Active Company formed on the 2023-02-09
EGGERTON PROPERTIES LLC North Carolina Unknown
EGGERTON PUBLIC HOUSE LIMITED TAYLEUR ARMS LONGDON-UPON-TERN TELFORD TF6 6LJ Active Company formed on the 2022-06-07

Company Officers of EGGERTON LTD

Current Directors
Officer Role Date Appointed
JACOB ADLER
Company Secretary 2004-11-11
JACOB ADLER
Director 2011-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JEREMY MILLER
Director 2016-08-08 2016-11-14
PEARL ADLER
Director 2004-11-11 2011-06-28
AUBREY WEIS
Director 2005-08-03 2011-04-01
COUNTRYWIDE COMPANY SECRETARIES LTD
Company Secretary 2004-10-29 2004-11-11
COUNTRYWIDE COMPANY DIRECTORS LTD
Director 2004-10-29 2004-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB ADLER FAZVILLE LTD Company Secretary 2009-06-18 CURRENT 2009-05-15 Active - Proposal to Strike off
JACOB ADLER FOEYKS LTD Company Secretary 2009-06-18 CURRENT 2009-06-15 Active
JACOB ADLER DAFVILLE LTD Company Secretary 2009-06-18 CURRENT 2009-06-18 Active
JACOB ADLER GAZIVILLE LTD Company Secretary 2009-06-01 CURRENT 2008-12-12 Active
JACOB ADLER YALIVILLE LTD Company Secretary 2008-10-27 CURRENT 2008-06-09 Active
JACOB ADLER SHALIVILLE LTD Company Secretary 2008-10-27 CURRENT 2008-06-09 Active
JACOB ADLER JEZVILLE LTD Company Secretary 2008-10-27 CURRENT 2008-05-30 Active
JACOB ADLER LOBVILLE LTD Company Secretary 2008-10-27 CURRENT 2008-06-09 Active
JACOB ADLER MEGVILLE LTD Company Secretary 2008-10-06 CURRENT 2008-03-12 Active
JACOB ADLER YUMVILLE LTD Company Secretary 2008-09-08 CURRENT 2008-03-12 Dissolved 2014-03-11
JACOB ADLER GAUZVILLE LTD Company Secretary 2008-08-13 CURRENT 2008-03-12 Active
JACOB ADLER OLLYVILLE LTD Company Secretary 2008-08-13 CURRENT 2008-03-12 Active
JACOB ADLER ELLVILLE LTD Company Secretary 2008-08-13 CURRENT 2008-03-12 Active
JACOB ADLER HAZVILLE LTD Company Secretary 2008-07-15 CURRENT 2008-03-12 Active
JACOB ADLER LEMVILLE LTD Company Secretary 2008-05-13 CURRENT 2008-03-12 Active
JACOB ADLER SOURVILLE LTD Company Secretary 2008-03-11 CURRENT 2007-06-11 Liquidation
JACOB ADLER CALLVILLE LTD Company Secretary 2008-01-02 CURRENT 2007-12-19 Active - Proposal to Strike off
JACOB ADLER HAGVILLE LTD Company Secretary 2008-01-02 CURRENT 2007-12-19 Active - Proposal to Strike off
JACOB ADLER GALLVILLE LTD Company Secretary 2008-01-02 CURRENT 2007-12-19 Active
JACOB ADLER EGGVILLE LTD Company Secretary 2008-01-02 CURRENT 2007-12-19 Active
JACOB ADLER CAZVILLE LTD Company Secretary 2008-01-02 CURRENT 2007-12-19 Active
JACOB ADLER LIDVILLE LTD Company Secretary 2008-01-02 CURRENT 2007-12-19 Active - Proposal to Strike off
JACOB ADLER LINGVILLE LTD Company Secretary 2008-01-02 CURRENT 2007-12-19 Active
JACOB ADLER MIZVILLE LTD Company Secretary 2008-01-02 CURRENT 2007-12-19 Active
JACOB ADLER GAZVILLE LTD Company Secretary 2008-01-02 CURRENT 2007-12-19 Active
JACOB ADLER MAZEVILLE LTD Company Secretary 2008-01-02 CURRENT 2007-12-19 Active - Proposal to Strike off
JACOB ADLER DAMVILLE LTD Company Secretary 2008-01-02 CURRENT 2007-12-19 Active
JACOB ADLER LIGVILLE LTD Company Secretary 2008-01-02 CURRENT 2007-12-19 Active
JACOB ADLER VEZVILLE LTD Company Secretary 2007-12-24 CURRENT 2007-09-25 Active
JACOB ADLER HUNTERVILLE LTD Company Secretary 2007-12-10 CURRENT 2007-06-11 Active
JACOB ADLER LEAVILLE LTD Company Secretary 2007-07-16 CURRENT 2006-12-06 Active
JACOB ADLER PLESVALE LTD Company Secretary 2007-06-18 CURRENT 2006-12-06 Active
JACOB ADLER MISTYVILLE LTD Company Secretary 2007-06-08 CURRENT 2006-12-06 Active - Proposal to Strike off
JACOB ADLER NEOBAY LTD Company Secretary 2007-06-08 CURRENT 2007-03-02 Active - Proposal to Strike off
JACOB ADLER EARTHVILLE LTD Company Secretary 2007-02-08 CURRENT 2006-12-06 Active - Proposal to Strike off
JACOB ADLER COLONIAL DEVELOPMENTS LTD Company Secretary 2006-05-17 CURRENT 2006-03-29 Active
JACOB ADLER MAPLEVILLE LIMITED Company Secretary 2006-05-08 CURRENT 2006-01-13 Active
JACOB ADLER HAYLEYVILLE LTD Company Secretary 2006-01-10 CURRENT 2005-11-24 Live but Receiver Manager on at least one charge
JACOB ADLER HEATHERVILLE LTD Company Secretary 2005-09-09 CURRENT 2005-04-19 Active
JACOB ADLER DAISYVILLE LTD Company Secretary 2005-06-06 CURRENT 2005-04-19 Active
JACOB ADLER STEELVILLE LTD Company Secretary 2005-04-18 CURRENT 2005-01-04 Dissolved 2014-08-19
JACOB ADLER ALMA PROPERTY MANAGEMENT LIMITED Company Secretary 2005-02-15 CURRENT 2004-08-11 Active
JACOB ADLER SHILLINGTOWN LTD Company Secretary 2004-12-20 CURRENT 2004-10-29 Active
JACOB ADLER HELIX ENTERPRISES LTD Company Secretary 2004-12-01 CURRENT 2004-10-29 Active
JACOB ADLER FLORIN ENTERPRISES LTD Company Secretary 2004-11-08 CURRENT 2004-07-12 Active
JACOB ADLER BUSH ENTERPRISES LTD Company Secretary 2004-11-05 CURRENT 2003-10-10 Active
JACOB ADLER STAPLEHOUSE LTD Company Secretary 2004-10-26 CURRENT 2004-07-12 Active
JACOB ADLER RISENDALE LTD Company Secretary 2004-09-10 CURRENT 2004-07-12 Active
JACOB ADLER BILLINGSDALE LTD Company Secretary 2004-08-24 CURRENT 2004-07-12 Active
JACOB ADLER JOSSMERE LIMITED Company Secretary 2004-07-08 CURRENT 2000-11-13 Active
JACOB ADLER MATTIWAY LTD Company Secretary 2003-12-17 CURRENT 2003-05-09 Active
JACOB ADLER SHIRADALE LTD Company Secretary 2003-12-17 CURRENT 2003-05-09 Active
JACOB ADLER KENNEDY ESTATES LTD Company Secretary 2003-12-17 CURRENT 2003-10-10 Active
JACOB ADLER PARKSWICK LTD Company Secretary 2003-10-01 CURRENT 2000-03-09 Active
JACOB ADLER BEACH 46 LIMITED Company Secretary 2003-09-08 CURRENT 2003-09-03 Active
JACOB ADLER UNIT 202 LIMITED Company Secretary 2003-09-08 CURRENT 2003-09-03 Active
JACOB ADLER ORLITON LTD Company Secretary 2003-08-01 CURRENT 2003-05-09 Active
JACOB ADLER DARNHAM LIMITED Company Secretary 2003-06-25 CURRENT 2003-03-07 Active
JACOB ADLER ARTLETT LIMITED Company Secretary 2003-06-12 CURRENT 2003-05-20 Active
JACOB ADLER AYALAVALE LTD Company Secretary 2003-05-30 CURRENT 2003-05-09 Dissolved 2014-12-23
JACOB ADLER RIMMINGTON LIMITED Company Secretary 2003-05-01 CURRENT 2003-03-26 Dissolved 2017-08-29
JACOB ADLER MBH INVESTMENTS LTD Company Secretary 2002-11-25 CURRENT 1997-01-16 Active
JACOB ADLER DALEYARD LIMITED Company Secretary 2002-07-17 CURRENT 2000-10-19 Active - Proposal to Strike off
JACOB ADLER CHILLINGHAM LIMITED Company Secretary 2002-06-27 CURRENT 2002-04-02 Active
JACOB ADLER LATEFREE LTD Company Secretary 2001-11-06 CURRENT 2001-10-30 Active
JACOB ADLER NEWDRAWN LTD Company Secretary 2001-11-06 CURRENT 2001-10-30 Active
JACOB ADLER POOLHAZE LTD Company Secretary 2001-11-06 CURRENT 2001-10-30 Active - Proposal to Strike off
JACOB ADLER LATERICH LTD Company Secretary 2001-11-06 CURRENT 2001-10-30 Active - Proposal to Strike off
JACOB ADLER CHANTMORE LTD Company Secretary 2001-11-06 CURRENT 2001-10-30 Active - Proposal to Strike off
JACOB ADLER DORKINGTON LTD. Company Secretary 2001-05-18 CURRENT 2001-05-04 Active - Proposal to Strike off
JACOB ADLER BARNSLEY ESTATE MANAGEMENT LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JACOB ADLER NEW GEORGE STREET ESTATE CO 2 LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
JACOB ADLER NORTHLAND ESTATES LTD Director 2017-11-09 CURRENT 2017-11-09 Active
JACOB ADLER HIGHFIELD ROAD ESTATE LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
JACOB ADLER BEESTON ROYDS ESTATE COMPANY LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
JACOB ADLER NEW GEORGE STREET ESTATE COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
JACOB ADLER SILVERMANTLE NO. 2 LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
JACOB ADLER MBH MANAGEMENT LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
JACOB ADLER SOUTH SHIELDS ESTATE COMPANY LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
JACOB ADLER HOLLAND ROAD ESTATE COMPANY LIMITED Director 2017-04-08 CURRENT 2017-04-08 Active - Proposal to Strike off
JACOB ADLER PLESVALE LTD Director 2017-01-30 CURRENT 2006-12-06 Active
JACOB ADLER LEMVILLE LTD Director 2017-01-30 CURRENT 2008-03-12 Active
JACOB ADLER ZALECOM LIMITED Director 2016-12-28 CURRENT 2016-11-28 Active - Proposal to Strike off
JACOB ADLER LIMECROFT LIMITED Director 2016-12-17 CURRENT 2016-11-04 Active
JACOB ADLER BASEPARK LIMITED Director 2016-12-16 CURRENT 2016-12-13 Active
JACOB ADLER METROSTONE LIMITED Director 2016-12-14 CURRENT 2016-12-13 Active - Proposal to Strike off
JACOB ADLER WHITEBAND LIMITED Director 2016-11-30 CURRENT 2016-11-28 Active
JACOB ADLER THREEWAY CORPORATE NO.2 LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
JACOB ADLER THREEWAY CORPORATE NO.1 LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
JACOB ADLER OVAL ENTERPRISES LIMITED Director 2016-06-08 CURRENT 2016-05-13 Dissolved 2017-11-21
JACOB ADLER NEW MILE PROJECTS 2 LTD Director 2016-05-12 CURRENT 2016-05-12 Active
JACOB ADLER OPENWAY VENTURES LIMITED Director 2016-04-01 CURRENT 2016-03-18 Active
JACOB ADLER NEWMILE PROJECTS LIMITED Director 2016-03-09 CURRENT 2016-02-25 Active
JACOB ADLER AVONSOFT LIMITED Director 2015-08-20 CURRENT 2015-08-08 Active
JACOB ADLER TIMEPLAN SOLUTIONS LIMITED Director 2015-05-25 CURRENT 2015-05-07 Dissolved 2018-07-17
JACOB ADLER PERCHGOLD LTD Director 2015-04-21 CURRENT 2014-11-11 Active
JACOB ADLER SHILLINGTOWN LTD Director 2015-04-14 CURRENT 2004-10-29 Active
JACOB ADLER EVERWELL ENTERPRISES LTD Director 2015-03-10 CURRENT 2015-02-06 Active
JACOB ADLER ARDCOMBE LIMITED Director 2015-03-01 CURRENT 2001-07-13 Active
JACOB ADLER TENWAY CORPORATE LTD Director 2015-02-16 CURRENT 2015-02-06 Active
JACOB ADLER NORTHWELL BUILDING SERVICES LTD Director 2015-01-28 CURRENT 2015-01-08 Active
JACOB ADLER CUMSTEAD LIMITED Director 2015-01-21 CURRENT 2000-11-24 Active
JACOB ADLER LEAVILLE LTD Director 2015-01-21 CURRENT 2006-12-06 Active
JACOB ADLER HOLLOWVALE LTD Director 2014-12-09 CURRENT 2006-04-03 Active
JACOB ADLER SILVERMANTLE LTD Director 2014-12-09 CURRENT 2005-01-04 Active
JACOB ADLER ASHVALE LTD Director 2014-12-09 CURRENT 2005-04-19 Active
JACOB ADLER HALLPLAYER LTD Director 2014-11-28 CURRENT 2014-10-22 Active
JACOB ADLER ASHBLAIR LIMITED Director 2014-09-09 CURRENT 2002-11-05 Active
JACOB ADLER CODDLESTONE LTD Director 2014-06-24 CURRENT 2014-05-15 Active
JACOB ADLER CONDOR TRADING LTD Director 2013-12-02 CURRENT 2013-11-12 Active
JACOB ADLER STRANMERE LTD Director 2013-11-25 CURRENT 2006-04-03 Active
JACOB ADLER WALLVILLE LTD Director 2013-11-25 CURRENT 2006-04-04 Active
JACOB ADLER BERRYDALE LIMITED Director 2013-11-25 CURRENT 2006-01-13 Active - Proposal to Strike off
JACOB ADLER THE MERI TRUST Director 2013-10-18 CURRENT 2013-10-18 Active
JACOB ADLER COLONIAL DEVELOPMENTS LTD Director 2012-06-21 CURRENT 2006-03-29 Active
JACOB ADLER PORTWELL BUILDING LTD Director 2012-03-19 CURRENT 2012-03-19 Active
JACOB ADLER SHIRESTONE PROPERTIES LTD Director 2012-02-27 CURRENT 2011-11-14 Dissolved 2016-11-22
JACOB ADLER SELECTED PROPERTIES LTD Director 2011-06-28 CURRENT 2011-04-27 Active
JACOB ADLER ALMA PROPERTY MANAGEMENT LIMITED Director 2005-02-15 CURRENT 2004-08-11 Active
JACOB ADLER BARNAWAY LTD Director 2004-09-28 CURRENT 2004-07-12 Active - Proposal to Strike off
JACOB ADLER HAMBER LTD Director 2004-09-28 CURRENT 2004-07-19 Active - Proposal to Strike off
JACOB ADLER WILLMORE LIMITED Director 2003-05-12 CURRENT 2002-07-15 Active
JACOB ADLER AVERILL LIMITED Director 2003-03-06 CURRENT 2003-01-13 Active
JACOB ADLER NEWMARSTON LTD Director 2002-04-25 CURRENT 2001-08-07 Active

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
2023-07-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-03-02AP01DIRECTOR APPOINTED MRS PEARL ADLER
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-06-02AP01DIRECTOR APPOINTED MR MARK JEREMY MILLER
2021-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052737060010
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PEARL ADLER
2020-11-06AP01DIRECTOR APPOINTED MRS PEARL ADLER
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-09-09CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-12-05RES01ADOPT ARTICLES 05/12/17
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 052737060009
2017-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 052737060008
2017-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEREMY MILLER
2016-08-08AP01DIRECTOR APPOINTED MR MARK JEREMY MILLER
2016-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0129/10/15 ANNUAL RETURN FULL LIST
2015-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-05AR0129/10/14 ANNUAL RETURN FULL LIST
2014-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-27AR0129/10/13 ANNUAL RETURN FULL LIST
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 2ND FLOOR NEWBURY HOUSE 401 BURY NEW ROAD SALFORD MANCHESTER M7 2BT
2013-08-02AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-28AR0129/10/12 FULL LIST
2012-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-28AR0129/10/11 FULL LIST
2011-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-30AP01DIRECTOR APPOINTED MR JACOB ADLER
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PEARL ADLER
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR AUBREY WEIS
2010-11-29AR0129/10/10 FULL LIST
2010-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-01-17AR0129/10/09 FULL LIST
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY WEIS / 29/10/2009
2009-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 1 ALLANADALE COURT WATERPARK ROAD SALFORD M7 4JN
2008-11-28363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD MANCHESTER M7 4JN
2008-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-12-18363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD MANCHESTER M7 4JN
2007-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-02-05363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD MANCHESTER M7 4JN
2006-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 7 BRANTWOOD ROAD SALFORD GREATER MANCHESTER M7 4EN
2005-12-21363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-08-30288aNEW DIRECTOR APPOINTED
2005-01-22395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13395PARTICULARS OF MORTGAGE/CHARGE
2005-01-08395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19287REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 386 / 388 PALATINE ROAD, NORTHENDEN, MANCHESTER LANCASHIRE M22 4FZ
2004-11-19288bDIRECTOR RESIGNED
2004-11-19288aNEW SECRETARY APPOINTED
2004-11-19288aNEW DIRECTOR APPOINTED
2004-11-19288bSECRETARY RESIGNED
2004-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EGGERTON 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 EGGERTON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-23 Outstanding SANTANDER UK PLC
2017-08-23 Outstanding SANTANDER UK PLC
MORTGAGE 2011-07-08 Satisfied ALDERMORE BANK PLC
DEBENTURE 2011-07-08 Satisfied ALDERMORE BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2010-09-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-05-24 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-01-22 Outstanding TURSDALE BUSINESS PARK LIMITED
MORTGAGE DEED 2005-01-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-01-08 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 EGGERTON LTD

Intangible Assets
Patents
We have not found any records of EGGERTON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EGGERTON LTD
Trademarks
We have not found any records of EGGERTON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGGERTON 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 (99999 - Dormant Company) as EGGERTON LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EGGERTON 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 EGGERTON 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 EGGERTON 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.