About

Registered Number: 04321173
Date of Incorporation: 12/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 62 Market Street, Eckington, Sheffield, South Yorkshire, S21 4JH

 

Founded in 2001, Eckington Development Company has its registered office in Sheffield in South Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Calpin, Paula, Fry, Margaret Jean, Gash, Beverley, Kaur, Rajvinder, Roberts, Gregory, Telford, Angela Louise, Higgs, Brian Edward, Holden, Sally, Askwith, Zaid, Burn, Diane Michelle, Capps, Robert John, Charlesworth, Keith, Collins, Peter, Cotterill, Robert David, Foster, Jacqueline, Gervis, Kevin, Greensill, Adrian Paul, Hague, Stella Jayne, Hodkin, Thomas, Jesson, James, Pails, Helen Diane, Parker, Gillian, Pretious, Melvin James, Turner, Jonathan Peter, Wheatley, Geoffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALPIN, Paula 17 June 2016 - 1
FRY, Margaret Jean 01 June 2014 - 1
GASH, Beverley 14 June 2016 - 1
KAUR, Rajvinder 07 June 2016 - 1
ROBERTS, Gregory 01 May 2015 - 1
TELFORD, Angela Louise 21 June 2016 - 1
ASKWITH, Zaid 01 May 2015 17 October 2017 1
BURN, Diane Michelle 20 December 2008 01 June 2010 1
CAPPS, Robert John 04 April 2002 31 October 2007 1
CHARLESWORTH, Keith 13 October 2004 02 November 2005 1
COLLINS, Peter 12 November 2001 12 May 2003 1
COTTERILL, Robert David 12 November 2001 01 August 2012 1
FOSTER, Jacqueline 03 June 2016 01 August 2017 1
GERVIS, Kevin 14 November 2002 31 March 2003 1
GREENSILL, Adrian Paul 01 May 2007 01 June 2010 1
HAGUE, Stella Jayne 06 February 2003 14 March 2003 1
HODKIN, Thomas 12 May 2003 13 October 2004 1
JESSON, James 01 July 2011 17 December 2018 1
PAILS, Helen Diane 01 May 2007 04 December 2007 1
PARKER, Gillian 14 May 2013 27 June 2016 1
PRETIOUS, Melvin James 01 May 2007 01 June 2010 1
TURNER, Jonathan Peter 15 July 2008 01 December 2009 1
WHEATLEY, Geoffrey 01 August 2012 01 May 2015 1
Secretary Name Appointed Resigned Total Appointments
HIGGS, Brian Edward 12 November 2001 18 August 2003 1
HOLDEN, Sally 27 September 2004 31 October 2007 1

Filing History

Document Type Date
CS01 - N/A 20 November 2019
AA - Annual Accounts 23 August 2019
TM01 - Termination of appointment of director 17 December 2018
CS01 - N/A 26 November 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 14 November 2017
PSC07 - N/A 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 29 August 2017
TM01 - Termination of appointment of director 17 August 2017
PSC07 - N/A 17 August 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 31 August 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AP01 - Appointment of director 21 June 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 14 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 03 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 01 September 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 30 August 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 04 September 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 04 September 2012
TM01 - Termination of appointment of director 17 August 2012
AP01 - Appointment of director 17 August 2012
AP01 - Appointment of director 06 June 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 31 August 2011
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
AA - Annual Accounts 18 October 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
363a - Annual Return 12 March 2009
395 - Particulars of a mortgage or charge 29 December 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
RESOLUTIONS - N/A 02 September 2008
AA - Annual Accounts 21 July 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
363s - Annual Return 07 December 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
AA - Annual Accounts 29 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 16 June 2006
287 - Change in situation or address of Registered Office 16 June 2006
363s - Annual Return 19 December 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 11 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
AA - Annual Accounts 04 October 2004
CERTNM - Change of name certificate 08 June 2004
363s - Annual Return 12 December 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
AA - Annual Accounts 16 May 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
363s - Annual Return 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
NEWINC - New incorporation documents 12 November 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 April 2010 Outstanding

N/A

Legal charge 23 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.