Company NameL & I Eaton Arc Limited
DirectorLee James Bootle
Company StatusActive
Company Number03556697
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Previous NameJoe Walsh 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
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee James Bootle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(11 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Gf1, The Quad, Atherleigh Business Park Gibfi
Atherton
Manchester
M46 0SY
Director NameJoseph Vincent Walsh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleGarage Proprietor
Correspondence Address144 Bleak Hill Road
Windle
St Helens
Merseyside
WA10 6DN
Secretary NameCaroline Tracy Walsh
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address144 Bleak Hill Road
Windle
St Helens
Merseyside
WA10 6DN
Director NameCaroline Tracy Walsh
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2009)
RoleCompany Director
Correspondence Address144 Bleak Hill Road
Windle
St Helens
Merseyside
WA10 6DN
Director NameMr Michael Ian Hawcroft
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(10 years, 11 months after company formation)
Appointment Duration12 months (resigned 12 April 2010)
RoleManager Director
Country of ResidenceEngland
Correspondence Address15 Ashwood Drive
Royton
Oldham
Lancashire
OL2 5TW
Secretary NameMr Michael Ian Hawcroft
NationalityBritish
StatusResigned
Appointed15 April 2009(10 years, 11 months after company formation)
Appointment Duration12 months (resigned 12 April 2010)
RoleManager Director
Country of ResidenceEngland
Correspondence Address15 Ashwood Drive
Royton
Oldham
Lancashire
OL2 5TW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBlackmoon Projects Limited (Corporation)
StatusResigned
Appointed29 April 2009(11 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 January 2010)
Correspondence AddressC/Livsey Spottiswood Chartered Accountants 17 Geor
St Helens
Merseyside
WA10 1DB

Contact

Websitejoewalsh.co.uk

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
Turnover£12,499,339
Gross Profit£5,051,463
Net Worth£637,486
Cash£1,864
Current Liabilities£2,272,865

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Charges

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
18 October 1999Delivered on: 21 October 1999
Satisfied on: 9 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 July 2017Full accounts made up to 31 October 2016 (25 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 August 2016Full accounts made up to 31 October 2015 (18 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
17 April 2015Full accounts made up to 31 October 2014 (18 pages)
29 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Company name changed joe walsh LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (6 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 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
7 May 2010Termination of appointment of Michael Hawcroft as a director (3 pages)
22 April 2010Termination of appointment of Michael Hawcroft as a director (1 page)
22 April 2010Termination of appointment of Michael Hawcroft as a secretary (1 page)
13 April 2010Appointment of Lee James Bootle as a director (2 pages)
14 January 2010Termination of appointment of Blackmoon Projects Limited as a director (2 pages)
23 September 2009Registered office changed on 23/09/2009 from j walsh motor body repairs, sherdley road, st. Helens merseyside WA9 5DW (1 page)
23 September 2009Accounting reference date shortened from 31/03/2010 to 31/10/2009 (1 page)
20 August 2009Director appointed blackmoon projects LIMITED (2 pages)
30 June 2009Appointment terminated director joseph walsh (1 page)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 May 2009Director and secretary appointed michael ian hawcroft (2 pages)
21 May 2009Return made up to 01/05/09; full list of members (3 pages)
21 May 2009Appointment terminated director caroline walsh (1 page)
18 May 2009Appointment terminated secretary caroline walsh (1 page)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 September 2007New director appointed (2 pages)
14 May 2007Return made up to 01/05/07; no change of members (6 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 May 2006Return made up to 01/05/06; full list of members (6 pages)
24 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 May 2005Return made up to 01/05/05; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 May 2004Return made up to 01/05/04; full list of members (6 pages)
15 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 May 2003Return made up to 01/05/03; full list of members (6 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 May 2002Return made up to 01/05/02; full list of members (6 pages)
25 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 May 2001Return made up to 01/05/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 May 2000Return made up to 01/05/00; full list of members (6 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
18 May 1999Return made up to 01/05/99; full list of members (6 pages)
20 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1999Registered office changed on 20/04/99 from: 144 bleak hill road windle st helens merseyside WA10 6DN (1 page)
20 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
10 May 1998Secretary resigned (1 page)
8 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/05/98
(1 page)
8 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/05/98
(1 page)
8 May 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/05/98
(1 page)
1 May 1998Incorporation (15 pages)