Company NameEagle Civil Engineering Limited
Company StatusActive
Company Number05433550
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Previous NameEagle Landscaping Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameBeryl May Illingworth
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Springs Farm
Harrop Edge Road
Mottram
Cheshire
SK14 6SJ
Director NameRaymond Illingworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolden Springs Farm
Harrop Edge Road
Mottram
Cheshire
SK14 6SJ
Director NameMr Peter Mills
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Eagle Works
Tame Street
Stalybridge
SK15 1ST
Secretary NameRaymond Illingworth
NationalityBritish
StatusCurrent
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolden Springs Farm
Harrop Edge Road
Mottram
Cheshire
SK14 6SJ
Director NameMr Paul Arthur Mills
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(2 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Eagle Works
Tame Street
Stalybridge
SK15 1ST

Contact

Websitegoldenspring.co.uk
Email address[email protected]
Telephone01457 765575
Telephone regionGlossop

Location

Registered AddressUnit 2 Eagle Works
Tame Street
Stalybridge
SK15 1ST
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Shareholders

1 at £1Beryl May Illingworth
25.00%
Ordinary
1 at £1Mr Paul Arthur Mills
25.00%
Ordinary
1 at £1Peter Mills
25.00%
Ordinary
1 at £1Raymond Illingworth
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,607
Cash£5,304
Current Liabilities£163,165

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 5 days from now)

Charges

6 September 2006Delivered on: 8 September 2006
Persons entitled: Hsbc 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

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
25 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
22 April 2020Cessation of Beryl May Illingworth as a person with significant control on 1 December 2017 (1 page)
22 April 2020Change of details for Mr Paul Arthur Mills as a person with significant control on 1 December 2017 (2 pages)
22 April 2020Change of details for Mr Peter Mills as a person with significant control on 1 December 2017 (2 pages)
22 April 2020Cessation of Raymond Illingworth as a person with significant control on 1 December 2017 (1 page)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
7 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
16 May 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
25 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
23 March 2018Registered office address changed from Golden Springs Farm Harrop Edge Road Mottram Cheshire SK14 6SJ to Unit 2 Eagle Works Tame Street Stalybridge SK15 1st on 23 March 2018 (1 page)
5 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 6
(3 pages)
5 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 6
(3 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
11 May 2017Confirmation statement made on 22 April 2017 with updates (8 pages)
11 May 2017Confirmation statement made on 22 April 2017 with updates (8 pages)
27 April 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
27 April 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
22 April 2016Director's details changed for Mr Paul Arthur Mills on 22 April 2016 (2 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4
(6 pages)
22 April 2016Director's details changed for Peter Mills on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Peter Mills on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Paul Arthur Mills on 22 April 2016 (2 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4
(6 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(7 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(7 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(7 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(7 pages)
27 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 January 2014Company name changed eagle landscaping LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2014Company name changed eagle landscaping LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
12 February 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
12 February 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
27 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
13 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 May 2010Director's details changed for Mr Paul Arthur Mills on 22 April 2010 (2 pages)
10 May 2010Director's details changed for Raymond Illingworth on 22 April 2010 (2 pages)
10 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Peter Mills on 22 April 2010 (2 pages)
10 May 2010Director's details changed for Raymond Illingworth on 22 April 2010 (2 pages)
10 May 2010Director's details changed for Beryl May Illingworth on 22 April 2010 (2 pages)
10 May 2010Director's details changed for Beryl May Illingworth on 22 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Paul Arthur Mills on 22 April 2010 (2 pages)
10 May 2010Director's details changed for Peter Mills on 22 April 2010 (2 pages)
10 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
3 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
3 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 April 2009Return made up to 22/04/09; full list of members (5 pages)
23 April 2009Return made up to 22/04/09; full list of members (5 pages)
9 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
9 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 April 2008Return made up to 22/04/08; full list of members (5 pages)
30 April 2008Return made up to 22/04/08; full list of members (5 pages)
12 April 2008Ad 06/04/08-06/04/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
12 April 2008Ad 06/04/08-06/04/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
11 April 2008Director appointed mr paul arthur mills (1 page)
11 April 2008Director appointed mr paul arthur mills (1 page)
19 June 2007Return made up to 22/04/07; full list of members (3 pages)
19 June 2007Return made up to 22/04/07; full list of members (3 pages)
19 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
9 November 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
9 November 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
8 November 2006Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
8 November 2006Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
17 May 2006New director appointed (1 page)
17 May 2006Return made up to 22/04/06; full list of members (3 pages)
17 May 2006New director appointed (1 page)
17 May 2006Return made up to 22/04/06; full list of members (3 pages)
15 March 2006Ad 22/04/05--------- £ si 2@1=2 £ ic 3/5 (2 pages)
15 March 2006Ad 22/04/05--------- £ si 2@1=2 £ ic 3/5 (2 pages)
8 December 2005Ad 22/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 December 2005Ad 22/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 April 2005Incorporation (10 pages)
22 April 2005Incorporation (10 pages)