Company NameL & I Eaton Limited
DirectorLee James Bootle
Company StatusActive
Company Number02236709
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years ago)
Previous NamesShowjob Limited and L.I. Eaton Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Lee James Bootle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(17 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Gf1, The Quad, Atherleigh Business Park Gibfi
Atherton
Manchester
M46 0SY
Director NameAlan Bootle
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(2 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 May 2005)
RoleCompany Director
Correspondence Address8 Hollydene Drive
Lostock
Bolton
Lancashire
BL6 4NP
Secretary NameEugenie Barber
NationalityBritish
StatusResigned
Appointed11 March 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address4 Alfred Street
Walkden Worsley
Manchester
Lancashire
M28 3LB
Secretary NameLinda Greenbank
NationalityBritish
StatusResigned
Appointed12 January 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 1997)
RoleCompany Director
Correspondence Address3 Astley Hall Drive
Ramsbottom
Manchester
Lancashire
BL0 9DF
Secretary NameValerie Bootle
NationalityBritish
StatusResigned
Appointed21 April 1997(9 years after company formation)
Appointment Duration8 years (resigned 05 May 2005)
RoleCompany Director
Correspondence Address8 Holly Dene Drive
Lostock
Bolton
BL6 4NP
Secretary NameKirsty Victoria Boardman
NationalityBritish
StatusResigned
Appointed05 May 2005(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 2007)
RoleCompany Director
Correspondence AddressLittle Knowley Farm
19 Blackburn Rd Whittle Le Woods
Chorley
Lancashire
PR6 8LD
Secretary NameLouise Taylor
NationalityBritish
StatusResigned
Appointed15 August 2007(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 2010)
RoleCompany Director
Correspondence Address7 Hillside Avenue
Atherton
Manchester
Lancashire
M46 9LX

Contact

Websitelieaton.co.uk
Telephone01224 502495
Telephone regionAberdeen

Location

Registered AddressUnit Gf1, The Quad, Atherleigh Business Park Gibfield Park Avenue
Atherton
Manchester
M46 0SY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1James Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£467,259
Cash£15
Current Liabilities£276,173

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return11 March 2023 (1 year ago)
Next Return Due25 March 2024 (overdue)

Charges

1 February 2016Delivered on: 15 February 2016
Persons entitled:
Elizabeth Marie Brooks
Stephen Christopher Brooks

Classification: A registered charge
Particulars: Alder street garage and land alder street atherton manchester.
Outstanding
19 March 2013Delivered on: 27 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at north side of alder street, atherton, manchester t/no MAN174750.
Outstanding
7 November 2012Delivered on: 13 November 2012
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Global jig gs 237 car alignment jig 2003, car-o-liner mark 5 (T5) hydraulic car alignment jig 2007 and car-o-liner mark 5 (T5) hydraulic car alignment jig serial no 1311401048 (for full list of chattels please see form MG01).
Outstanding
19 August 2011Delivered on: 25 August 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 May 2005Delivered on: 17 May 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 May 2005Delivered on: 12 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property k/a alder street garage, alder street, atherton, manchester t/no GM6517220, GM790673, GM645631, GM553281, GM187738, GM553282.
Outstanding
21 October 1991Delivered on: 7 November 1991
Satisfied on: 27 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from theco. To the chargee on any account whatsoever.
Particulars: L/H & f/h land & bldgs k/a alder st. Garage, atherton, wigan, greater manchester t/nos. Gm 553282,gm 553281 fixed charge over the benefit of all covenants & rights.fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1989Delivered on: 12 May 1989
Satisfied on: 8 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 July 2017Accounts for a small company made up to 31 October 2016 (9 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
15 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
8 March 2016Satisfaction of charge 7 in full (4 pages)
27 February 2016Satisfaction of charge 3 in full (4 pages)
15 February 2016Registration of charge 022367090008, created on 1 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(34 pages)
16 April 2015Accounts for a small company made up to 31 October 2014 (6 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
21 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 7 (7 pages)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
15 March 2011Director's details changed for Lee James Bootle on 3 March 2011 (2 pages)
15 March 2011Director's details changed for Lee James Bootle on 3 March 2011 (2 pages)
11 November 2010Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 March 2010Termination of appointment of Louise Taylor as a secretary (1 page)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
19 March 2009Return made up to 11/03/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 May 2008Return made up to 11/03/08; full list of members (3 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (1 page)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2007Return made up to 11/03/07; full list of members (6 pages)
19 April 2006Return made up to 11/03/06; full list of members (6 pages)
16 February 2006Accounts for a small company made up to 31 October 2005 (7 pages)
11 July 2005Secretary's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
27 May 2005New secretary appointed (2 pages)
18 May 2005Declaration of assistance for shares acquisition (12 pages)
18 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
17 May 2005Particulars of mortgage/charge (9 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
2 March 2005Accounts for a small company made up to 31 October 2003 (6 pages)
2 March 2005Return made up to 11/03/05; full list of members (6 pages)
2 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
26 March 2004Return made up to 11/03/04; full list of members (6 pages)
3 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
25 March 2003Return made up to 11/03/03; full list of members (6 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (8 pages)
4 April 2001Return made up to 11/03/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 October 1999 (8 pages)
14 April 2000Return made up to 11/03/00; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
23 March 1999Return made up to 11/03/99; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 March 1998Return made up to 11/03/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 September 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
26 August 1997Company name changed L.I. eaton LIMITED\certificate issued on 27/08/97 (2 pages)
28 April 1997Return made up to 11/03/97; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
28 March 1996Return made up to 11/03/96; full list of members (6 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996Secretary resigned (1 page)
5 December 1995Accounts for a small company made up to 31 October 1994 (9 pages)
24 March 1995Return made up to 11/03/95; no change of members (4 pages)
12 May 1988Memorandum and Articles of Association (11 pages)
18 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 March 1988Incorporation (9 pages)