Company NameEccles Fold Management Company Limited
DirectorGareth Trevor Laurence Krieke
Company StatusActive
Company Number05557706
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Daniel William Wall
StatusCurrent
Appointed14 January 2014(8 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address5 Eccles Fold
Eccles
Manchester
M30 0NT
Director NameMr Gareth Trevor Laurence Krieke
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
Director NameMr Thomas Baynes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Harmsworth Drive
Stockport
Cheshire
SK4 4RP
Director NameSimon Hainsworth
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOaklands House
Mottram Road
Hyde
Cheshire
SK14 3BH
Secretary NameSimon Hainsworth
NationalityBritish
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOaklands House
Mottram Road
Hyde
Cheshire
SK14 3BH
Director NameJoseph Wild
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(2 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 October 2018)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address6 Eccles Fold
Eccles
Manchester
M30 0NT
Director NamePhilip Hughes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(2 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 25 January 2023)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence Address21 Birch Road
Hollins Green Rixton
Warrington
Cheshire
WA3 6JP
Secretary NameJoseph Wild
NationalityBritish
StatusResigned
Appointed11 August 2008(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 January 2014)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address6 Eccles Fold
Eccles
Manchester
M30 0NT
Director NameMrs Susan May James
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(13 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Buildings Silver Street
Bury
Lancashire
BL9 0EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Simon Michael Hainsworth
6.90%
Ordinary
2 at £1James Deering
3.45%
Ordinary
2 at £1Tommasso Sansivieri
3.45%
Ordinary
9 at £1Paul Eagleton & Michael James Eagleton & Gerrard Eagleton & Nicola Eagleton
15.52%
Ordinary
9 at £1Thomas Francis Baynes
15.52%
Ordinary
1 at £1Alun John & Nia Elizabeth John
1.72%
Ordinary
1 at £1Arjan Van Veen & Anne Van Veen
1.72%
Ordinary
1 at £1Bartosz Szejbak
1.72%
Ordinary
1 at £1Brian Martin Mccarthy
1.72%
Ordinary
1 at £1Craig Newman & Phillip Hylander & Ivor Farley
1.72%
Ordinary
1 at £1Daniel William Wall & Elizabeth Ann Greenwood
1.72%
Ordinary
1 at £1Fatah Abbad
1.72%
Ordinary
1 at £1Fathima Timol
1.72%
Ordinary
1 at £1Gondai Munaiwa
1.72%
Ordinary
1 at £1Helen Willis
1.72%
Ordinary
1 at £1Ian Bellamy
1.72%
Ordinary
1 at £1John Kiely & David Boylan
1.72%
Ordinary
1 at £1John Kiely & Declan Martin Tunilty
1.72%
Ordinary
1 at £1John O'brien
1.72%
Ordinary
1 at £1Joseph Wild
1.72%
Ordinary
1 at £1Kate Nicklin
1.72%
Ordinary
1 at £1Kevin Filan
1.72%
Ordinary
1 at £1Liam Gerard Kelly & James John Boland
1.72%
Ordinary
1 at £1Mary Oluwatoyin Fasheitan
1.72%
Ordinary
1 at £1Mathew Paul Schemet
1.72%
Ordinary
1 at £1Michael Charles Donohoe
1.72%
Ordinary
1 at £1Miklos Jozsef Burghardt & Beata Burghardt
1.72%
Ordinary
1 at £1Peter Frederick David Moffatt
1.72%
Ordinary
1 at £1Philip Ashley Minns & Mark Welsby & Rebecca Mary Dolan
1.72%
Ordinary
1 at £1Philip Hughes
1.72%
Ordinary
1 at £1Rehana Aslam & Muhammad Aslam
1.72%
Ordinary
1 at £1Richard Joseph Bennett
1.72%
Ordinary
1 at £1Robert Devane
1.72%
Ordinary
1 at £1Simon John Currall
1.72%
Ordinary
1 at £1Susan May James
1.72%
Ordinary
1 at £1Thomas Ellis Williams
1.72%
Ordinary
1 at £1William Daly
1.72%
Ordinary

Financials

Year2014
Net Worth£4,074
Cash£23,480
Current Liabilities£30,827

Accounts

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

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

11 November 2020Confirmation statement made on 8 September 2020 with updates (6 pages)
4 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 September 2019Confirmation statement made on 8 September 2019 with updates (7 pages)
5 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 October 2018Appointment of Mrs Susan May James as a director on 5 October 2018 (2 pages)
6 October 2018Confirmation statement made on 8 September 2018 with updates (6 pages)
4 October 2018Termination of appointment of Joseph Wild as a director on 4 October 2018 (1 page)
10 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
18 September 2017Confirmation statement made on 8 September 2017 with updates (7 pages)
18 September 2017Confirmation statement made on 8 September 2017 with updates (7 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street, Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page)
17 November 2015Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street, Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 58
(9 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 58
(9 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 58
(9 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 58
(9 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 58
(9 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 58
(9 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Appointment of Mr Daniel William Wall as a secretary (2 pages)
7 March 2014Termination of appointment of Joseph Wild as a secretary (1 page)
7 March 2014Termination of appointment of Joseph Wild as a secretary (1 page)
7 March 2014Appointment of Mr Daniel William Wall as a secretary (2 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 58
(8 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 58
(8 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 58
(8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (8 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (8 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (8 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 September 2010Director's details changed for Philip Hughes on 8 September 2010 (2 pages)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
30 September 2010Director's details changed for Joseph Wild on 8 September 2010 (2 pages)
30 September 2010Director's details changed for Joseph Wild on 8 September 2010 (2 pages)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
30 September 2010Director's details changed for Joseph Wild on 8 September 2010 (2 pages)
30 September 2010Director's details changed for Philip Hughes on 8 September 2010 (2 pages)
30 September 2010Director's details changed for Philip Hughes on 8 September 2010 (2 pages)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
23 September 2009Return made up to 08/09/09; full list of members (17 pages)
23 September 2009Return made up to 08/09/09; full list of members (17 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Return made up to 08/09/08; full list of members (17 pages)
23 September 2008Return made up to 08/09/08; full list of members (17 pages)
12 September 2008Appointment terminate, director and secretary simon hainsworth logged form (1 page)
12 September 2008Appointment terminate, director and secretary simon hainsworth logged form (1 page)
11 September 2008Appointment terminated director thomas baynes (1 page)
11 September 2008Appointment terminated director thomas baynes (1 page)
18 August 2008Director appointed philip hughes (2 pages)
18 August 2008Director appointed philip hughes (2 pages)
18 August 2008Director and secretary appointed joseph wild (2 pages)
18 August 2008Director and secretary appointed joseph wild (2 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Secretary's particulars changed;director's particulars changed (1 page)
29 November 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Return made up to 08/09/07; full list of members (9 pages)
16 October 2007Return made up to 08/09/07; full list of members (9 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 October 2006Registered office changed on 13/10/06 from: victoria buildings silver street bury lancashire BL9 0EU (1 page)
13 October 2006Location of register of members (1 page)
13 October 2006Return made up to 08/09/06; full list of members (3 pages)
13 October 2006Return made up to 08/09/06; full list of members (3 pages)
13 October 2006Location of register of members (1 page)
13 October 2006Location of debenture register (1 page)
13 October 2006Location of debenture register (1 page)
13 October 2006Registered office changed on 13/10/06 from: victoria buildings silver street bury lancashire BL9 0EU (1 page)
12 October 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
12 October 2006Ad 08/09/05--------- £ si 56@1=56 £ ic 2/58 (1 page)
12 October 2006Ad 08/09/05--------- £ si 56@1=56 £ ic 2/58 (1 page)
12 October 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
8 September 2005Incorporation (20 pages)
8 September 2005Incorporation (20 pages)