About

Registered Number: 04009614
Date of Incorporation: 07/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: The Reid Building, New Hayward Farm, Hungerford, Berkshire, RG17 0PZ

 

Eddingtons Ltd was registered on 07 June 2000 with its registered office in Hungerford, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 3 directors listed as Coda, John, Atkins, Jemma, Eclipse Investment Partners Limited for Eddingtons Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECLIPSE INVESTMENT PARTNERS LIMITED 02 November 2000 24 September 2001 1
Secretary Name Appointed Resigned Total Appointments
CODA, John 22 August 2012 - 1
ATKINS, Jemma 19 July 2000 10 August 2000 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 12 June 2019
CS01 - N/A 07 June 2018
AA01 - Change of accounting reference date 22 May 2018
MR04 - N/A 25 April 2018
PSC04 - N/A 15 February 2018
MR01 - N/A 30 January 2018
MR01 - N/A 10 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 23 January 2017
CH01 - Change of particulars for director 30 November 2016
CH01 - Change of particulars for director 30 November 2016
CH01 - Change of particulars for director 30 November 2016
CH01 - Change of particulars for director 30 November 2016
AR01 - Annual Return 09 June 2016
CH01 - Change of particulars for director 09 June 2016
MR04 - N/A 26 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 19 March 2015
AP01 - Appointment of director 23 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 10 April 2013
TM02 - Termination of appointment of secretary 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
AP03 - Appointment of secretary 10 September 2012
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 10 September 2012
AD01 - Change of registered office address 10 September 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
MG01 - Particulars of a mortgage or charge 24 August 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 04 July 2011
AD01 - Change of registered office address 04 July 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AD01 - Change of registered office address 01 June 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 22 November 2005
363a - Annual Return 15 June 2005
AA - Annual Accounts 17 February 2005
363a - Annual Return 04 August 2004
AA - Annual Accounts 25 November 2003
363a - Annual Return 25 June 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
AA - Annual Accounts 18 November 2002
363a - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
AA - Annual Accounts 26 February 2002
288b - Notice of resignation of directors or secretaries 03 October 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
363a - Annual Return 16 July 2001
225 - Change of Accounting Reference Date 09 March 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
RESOLUTIONS - N/A 23 November 2000
RESOLUTIONS - N/A 23 November 2000
RESOLUTIONS - N/A 23 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
287 - Change in situation or address of Registered Office 14 November 2000
RESOLUTIONS - N/A 13 November 2000
RESOLUTIONS - N/A 13 November 2000
RESOLUTIONS - N/A 13 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2000
123 - Notice of increase in nominal capital 13 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
287 - Change in situation or address of Registered Office 25 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
395 - Particulars of a mortgage or charge 17 August 2000
CERTNM - Change of name certificate 09 August 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
287 - Change in situation or address of Registered Office 27 July 2000
NEWINC - New incorporation documents 07 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2018 Outstanding

N/A

A registered charge 10 January 2018 Outstanding

N/A

Full form debenture 22 August 2012 Fully Satisfied

N/A

Debenture 22 August 2012 Fully Satisfied

N/A

Debenture 14 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.