Company NameH. Eales & Sons Limited
Company StatusActive
Company Number00755335
CategoryPrivate Limited Company
Incorporation Date28 March 1963(61 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Elliot Hyman Taylor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brantwood Road
Salford
Lancashire
M7 4FL
Secretary NameMr Elliot Hyman Taylor
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Solomon Leo Taylor
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(45 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameArran Joseph Taylor
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2009(45 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameAlma Ida Taylor
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 December 2005)
RoleCompany Director
Correspondence Address25a New Hall Road
Salford
Lancashire
M7 4LA
Director NameLeslie Taylor
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a New Hall Road
Salford
Lancashire
M7 4LA
Director NameIsaac Daniel Taylor
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(42 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2008)
RoleStudent
Correspondence Address15 Kersal Crag
Salford
Lancashire
M7 4SL

Location

Registered AddressC/O Taylor Esq
14 Brantwood Road
Salford
Greater Manchester
M7 4FL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Shareholders

812 at £1Leslie Taylor
81.20%
Ordinary
187 at £1Isaac Daniel Taylor
18.70%
Ordinary
1 at £1Elliot Hyman Taylor
0.10%
Ordinary

Financials

Year2014
Net Worth£72,167
Current Liabilities£19

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months from now)

Filing History

17 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
17 October 2023Accounts for a dormant company made up to 31 January 2023 (3 pages)
20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
21 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 January 2018 (2 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(6 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1,000
(6 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1,000
(6 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 January 2011ML28 - amending 31/01/10 accounts (1 page)
20 January 2011ML28 - amending 31/01/10 accounts (1 page)
20 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 January 2011Termination of appointment of Leslie Taylor as a director (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Termination of appointment of Leslie Taylor as a director (1 page)
16 January 2011Termination of appointment of Leslie Taylor as a director (1 page)
16 January 2011Termination of appointment of Leslie Taylor as a director (1 page)
3 February 2010Director's details changed for Mr Solomon Leo Taylor on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Mr Solomon Leo Taylor on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Elliot Hyman Taylor on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Elliot Hyman Taylor on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Leslie Taylor on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Solomon Leo Taylor on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Leslie Taylor on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Elliot Hyman Taylor on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Leslie Taylor on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
26 January 2010Appointment of Arran Joseph Taylor as a director (3 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
26 January 2010Appointment of Arran Joseph Taylor as a director (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 January 2009Director appointed mr solomon leo taylor (1 page)
12 January 2009Appointment terminated director isaac taylor (1 page)
12 January 2009Director appointed mr solomon leo taylor (1 page)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Appointment terminated director isaac taylor (1 page)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 January 2008Return made up to 31/12/07; no change of members (7 pages)
15 January 2008Return made up to 31/12/07; no change of members (7 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
22 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
19 September 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
19 September 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
19 March 2001Registered office changed on 19/03/01 from: 49 derby road long eaton NG10 1NB (1 page)
19 March 2001Registered office changed on 19/03/01 from: 49 derby road long eaton NG10 1NB (1 page)
14 March 2001Full accounts made up to 31 January 2000 (7 pages)
14 March 2001Full accounts made up to 31 January 2000 (7 pages)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1999Full accounts made up to 31 January 1999 (7 pages)
2 December 1999Full accounts made up to 31 January 1999 (7 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 November 1998Full accounts made up to 31 January 1998 (7 pages)
25 November 1998Full accounts made up to 31 January 1998 (7 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 December 1997Full accounts made up to 31 January 1997 (7 pages)
1 December 1997Full accounts made up to 31 January 1997 (7 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 December 1996Full accounts made up to 31 January 1996 (7 pages)
13 December 1996Full accounts made up to 31 January 1996 (7 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 December 1995Full accounts made up to 31 January 1995 (7 pages)
7 December 1995Full accounts made up to 31 January 1995 (7 pages)
28 March 1963Incorporation (17 pages)
28 March 1963Incorporation (17 pages)