About

Registered Number: 01342230
Date of Incorporation: 05/12/1977 (46 years and 4 months ago)
Company Status: Active
Registered Address: Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire, CV31 3RZ

 

Eaton Electrical Products Ltd was founded on 05 December 1977 and are based in Royal Leamington Spa, Warwickshire. The current directors of the business are listed as Butters, John William Michael, Carter, Mike, Howes, Richard Paul, Jackson, Andrew, Hadley, Carl, Herbert, Karen Elizabeth, Amlani, Kalavati, Amlani, Manhar Lalji, Chapman, Kieron Trevor Neil, Clementson, Mark Chris, Flanagan, Sandra, Haack, Axel Gottfried Gunther, Parker, Christopher David, Scrimshaw, James Eric, Strong, Thomas Stewart, Thompson, Neil, Walder, Brian Thomas, Whittaker, Simon David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERS, John William Michael 21 June 2016 - 1
CARTER, Mike 21 June 2016 - 1
HOWES, Richard Paul 28 May 2015 - 1
JACKSON, Andrew 28 May 2015 - 1
AMLANI, Kalavati N/A 15 December 1992 1
AMLANI, Manhar Lalji N/A 22 February 1994 1
CHAPMAN, Kieron Trevor Neil 01 January 1998 01 July 2003 1
CLEMENTSON, Mark Chris 29 July 2002 01 October 2004 1
FLANAGAN, Sandra N/A 10 August 1992 1
HAACK, Axel Gottfried Gunther 10 October 2006 27 June 2008 1
PARKER, Christopher David 15 March 1994 25 July 1997 1
SCRIMSHAW, James Eric 02 June 1998 30 June 2006 1
STRONG, Thomas Stewart 15 March 1994 31 July 2002 1
THOMPSON, Neil 21 June 2016 21 September 2016 1
WALDER, Brian Thomas 05 September 2008 31 May 2013 1
WHITTAKER, Simon David 01 July 2006 28 May 2015 1
Secretary Name Appointed Resigned Total Appointments
HADLEY, Carl 15 December 1992 24 April 1995 1
HERBERT, Karen Elizabeth 02 June 1998 15 September 1998 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 17 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2019
CS01 - N/A 04 October 2019
PSC07 - N/A 04 October 2019
PSC02 - N/A 04 October 2019
SH03 - Return of purchase of own shares 30 November 2018
PSC07 - N/A 28 November 2018
SH06 - Notice of cancellation of shares 22 November 2018
PSC02 - N/A 12 November 2018
AA - Annual Accounts 26 October 2018
CS01 - N/A 23 October 2018
SH01 - Return of Allotment of shares 25 September 2018
RESOLUTIONS - N/A 13 September 2018
RESOLUTIONS - N/A 06 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 September 2018
SH19 - Statement of capital 06 September 2018
CAP-SS - N/A 06 September 2018
TM01 - Termination of appointment of director 22 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 02 October 2017
PSC05 - N/A 02 October 2017
TM01 - Termination of appointment of director 14 July 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 03 October 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
CERTNM - Change of name certificate 30 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 03 October 2015
CH04 - Change of particulars for corporate secretary 03 October 2015
TM01 - Termination of appointment of director 14 August 2015
AP01 - Appointment of director 10 July 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 02 October 2014
CH01 - Change of particulars for director 31 October 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 07 October 2013
TM02 - Termination of appointment of secretary 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 14 September 2011
CH01 - Change of particulars for director 08 February 2011
TM01 - Termination of appointment of director 24 November 2010
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 02 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 28 October 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
363a - Annual Return 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
AA - Annual Accounts 25 September 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
CERTNM - Change of name certificate 01 April 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
363a - Annual Return 10 November 2004
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
363a - Annual Return 24 October 2003
AA - Annual Accounts 22 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
363a - Annual Return 12 November 2002
AA - Annual Accounts 30 October 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
AA - Annual Accounts 03 November 2001
363a - Annual Return 01 November 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
287 - Change in situation or address of Registered Office 29 January 2001
AA - Annual Accounts 16 November 2000
363a - Annual Return 07 November 2000
AA - Annual Accounts 12 November 1999
363a - Annual Return 01 November 1999
MEM/ARTS - N/A 05 August 1999
288c - Notice of change of directors or secretaries or in their particulars 30 March 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
AUD - Auditor's letter of resignation 06 February 1999
363a - Annual Return 26 November 1998
353a - Register of members in non-legible form 26 November 1998
AA - Annual Accounts 31 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
RESOLUTIONS - N/A 26 August 1998
RESOLUTIONS - N/A 10 July 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
CERTNM - Change of name certificate 26 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
225 - Change of Accounting Reference Date 31 December 1997
288c - Notice of change of directors or secretaries or in their particulars 05 December 1997
363s - Annual Return 31 October 1997
AA - Annual Accounts 27 October 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 27 September 1996
288 - N/A 15 March 1996
AUD - Auditor's letter of resignation 06 March 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 23 October 1995
288 - N/A 08 September 1995
288 - N/A 23 August 1995
288 - N/A 31 July 1995
288 - N/A 04 May 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 02 November 1994
CERTNM - Change of name certificate 31 March 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
288 - N/A 07 March 1994
363s - Annual Return 04 November 1993
RESOLUTIONS - N/A 28 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 July 1993
AA - Annual Accounts 12 July 1993
287 - Change in situation or address of Registered Office 31 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
363s - Annual Return 12 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1992
288 - N/A 11 November 1992
AA - Annual Accounts 12 August 1992
363a - Annual Return 05 November 1991
AA - Annual Accounts 24 September 1991
AA - Annual Accounts 07 November 1990
363a - Annual Return 30 October 1990
287 - Change in situation or address of Registered Office 19 October 1990
395 - Particulars of a mortgage or charge 06 July 1990
RESOLUTIONS - N/A 01 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1989
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
395 - Particulars of a mortgage or charge 16 January 1989
395 - Particulars of a mortgage or charge 01 December 1988
AA - Annual Accounts 28 June 1988
363 - Annual Return 28 June 1988
288 - N/A 20 May 1988
RESOLUTIONS - N/A 11 April 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 1988
123 - Notice of increase in nominal capital 11 April 1988
RESOLUTIONS - N/A 23 February 1988
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 February 1988
395 - Particulars of a mortgage or charge 04 November 1987
395 - Particulars of a mortgage or charge 01 October 1987
363 - Annual Return 07 August 1987
AA - Annual Accounts 07 July 1987
AA - Annual Accounts 23 September 1986
363 - Annual Return 12 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 June 1990 Fully Satisfied

N/A

Legal charge 06 January 1989 Fully Satisfied

N/A

Debenture 13 November 1988 Fully Satisfied

N/A

Mortgage 23 October 1987 Fully Satisfied

N/A

Legal charge 11 September 1987 Fully Satisfied

N/A

Debenture 15 November 1982 Fully Satisfied

N/A

Debenture 29 April 1982 Fully Satisfied

N/A

Debenture 08 December 1981 Fully Satisfied

N/A

Charge 13 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.