Company NameEagle Holdings Limited
DirectorTimothy Ronald Lovett
Company StatusActive
Company Number01570692
CategoryPrivate Limited Company
Incorporation Date29 June 1981(42 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Ronald Lovett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(35 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Director NameDr George Eaves
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 1997)
RoleUniversity Lecturer (Retired)
Correspondence Address36 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Director NameDr Stephen Anthony Owen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration25 years, 4 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Secretary NameMaurice Thomson
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 February 1996)
RoleCompany Director
Correspondence Address187 Brantingham Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0TT
Secretary NameDavid Charles Owen
NationalityBritish
StatusResigned
Appointed02 February 1996(14 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH

Contact

Websitewilliam-eagles.co.uk
Telephone0161 8761560
Telephone regionManchester

Location

Registered Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Holmedge Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

16 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 June 2017Termination of appointment of Stephen Anthony Owen as a director on 2 May 2017 (1 page)
21 June 2017Termination of appointment of Stephen Anthony Owen as a director on 2 May 2017 (1 page)
21 June 2017Appointment of Mr Timothy Ronald Lovett as a director on 2 May 2017 (2 pages)
21 June 2017Appointment of Mr Timothy Ronald Lovett as a director on 2 May 2017 (2 pages)
21 June 2017Termination of appointment of David Charles Owen as a secretary on 2 May 2017 (1 page)
21 June 2017Termination of appointment of David Charles Owen as a secretary on 2 May 2017 (1 page)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
10 August 2015Registered office address changed from C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 10 August 2015 (1 page)
10 August 2015Registered office address changed from C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 10 August 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
19 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
19 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Secretary's details changed for David Charles Owen on 11 February 2011 (1 page)
11 February 2011Director's details changed for Dr Stephen Anthony Owen on 11 February 2011 (2 pages)
11 February 2011Secretary's details changed for David Charles Owen on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 100 Liverpool Street Salford Lancashire M5 4LP on 11 February 2011 (1 page)
11 February 2011Director's details changed for Dr Stephen Anthony Owen on 11 February 2011 (2 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 February 2011Registered office address changed from 100 Liverpool Street Salford Lancashire M5 4LP on 11 February 2011 (1 page)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 February 2007Return made up to 31/12/06; full list of members (6 pages)
5 February 2007Return made up to 31/12/06; full list of members (6 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
23 March 2006Return made up to 31/12/05; full list of members (6 pages)
23 March 2006Return made up to 31/12/05; full list of members (6 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 July 2004Return made up to 31/12/03; full list of members (6 pages)
14 July 2004Return made up to 31/12/03; full list of members (6 pages)
28 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
28 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
23 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
1 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 August 2000Full accounts made up to 31 March 2000 (7 pages)
4 August 2000Full accounts made up to 31 March 2000 (7 pages)
15 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
30 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 May 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1998Full accounts made up to 31 March 1998 (7 pages)
30 July 1998Full accounts made up to 31 March 1998 (7 pages)
30 July 1997Full accounts made up to 31 March 1997 (7 pages)
30 July 1997Full accounts made up to 31 March 1997 (7 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
16 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
16 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
21 May 1996Secretary resigned (1 page)
21 May 1996New secretary appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996Secretary resigned (1 page)
11 April 1996Return made up to 31/12/95; no change of members (4 pages)
11 April 1996Return made up to 31/12/95; no change of members (4 pages)
20 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
20 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
29 June 1981Incorporation (13 pages)
29 June 1981Incorporation (13 pages)