About

Registered Number: 07607956
Date of Incorporation: 18/04/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Equip Wimsey Way, Somercotes, Alfreton, Derbyshire, DE55 4LS

 

Founded in 2011, Eoth Ltd are based in Alfreton in Derbyshire. We don't currently know the number of employees at this organisation. The companies directors are listed as Styan, Andrew John, Bacon, Frederick William, Bingham, Matthew Anthony, Evans, James Nicholas Eves, Fish, Timothy John, Gowar, Matthew, Hydleman, Jules, Jewell, Karen Mary, Styan, Andrew John, Bennett, Ryan, Bennett, Ryan Philip, Harding, Christopher Jon, Jasper, Tim John, Mcadie, Neil Robert, Polito, Giles William, Udberg, David Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Frederick William 11 June 2018 - 1
BINGHAM, Matthew Anthony 24 September 2020 - 1
EVANS, James Nicholas Eves 24 September 2020 - 1
FISH, Timothy John 18 April 2017 - 1
GOWAR, Matthew 29 September 2011 - 1
HYDLEMAN, Jules 20 August 2015 - 1
JEWELL, Karen Mary 24 September 2020 - 1
STYAN, Andrew John 20 August 2015 - 1
BENNETT, Ryan Philip 24 October 2011 22 August 2015 1
HARDING, Christopher Jon 29 September 2011 18 January 2019 1
JASPER, Tim John 01 March 2016 31 December 2018 1
MCADIE, Neil Robert 07 March 2013 15 September 2020 1
POLITO, Giles William 20 August 2015 02 October 2020 1
UDBERG, David Charles 24 October 2011 14 February 2012 1
Secretary Name Appointed Resigned Total Appointments
STYAN, Andrew John 20 August 2015 - 1
BENNETT, Ryan 30 November 2011 22 August 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 October 2020
AP01 - Appointment of director 25 September 2020
AP01 - Appointment of director 25 September 2020
AP01 - Appointment of director 25 September 2020
RESOLUTIONS - N/A 24 September 2020
MA - Memorandum and Articles 24 September 2020
TM01 - Termination of appointment of director 17 September 2020
RESOLUTIONS - N/A 13 May 2020
MA - Memorandum and Articles 13 May 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 23 April 2019
TM01 - Termination of appointment of director 23 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 31 October 2018
RP04CS01 - N/A 20 June 2018
AP01 - Appointment of director 11 June 2018
RESOLUTIONS - N/A 21 May 2018
MR01 - N/A 14 May 2018
CS01 - N/A 18 April 2018
MR01 - N/A 09 November 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 25 April 2017
AP01 - Appointment of director 24 April 2017
MR01 - N/A 20 April 2017
RESOLUTIONS - N/A 26 October 2016
MA - Memorandum and Articles 26 October 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 03 May 2016
AP01 - Appointment of director 08 March 2016
AP01 - Appointment of director 27 August 2015
AP01 - Appointment of director 27 August 2015
AP03 - Appointment of secretary 25 August 2015
AP01 - Appointment of director 25 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 07 May 2015
MISC - Miscellaneous document 12 March 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 21 May 2014
TM01 - Termination of appointment of director 11 November 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 08 May 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AA - Annual Accounts 13 July 2012
AP01 - Appointment of director 06 June 2012
AR01 - Annual Return 10 May 2012
AA01 - Change of accounting reference date 10 May 2012
TM01 - Termination of appointment of director 21 February 2012
TM02 - Termination of appointment of secretary 13 December 2011
AP03 - Appointment of secretary 13 December 2011
AP01 - Appointment of director 24 November 2011
SH01 - Return of Allotment of shares 04 November 2011
SH01 - Return of Allotment of shares 04 November 2011
AP01 - Appointment of director 01 November 2011
RESOLUTIONS - N/A 31 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2011
SH08 - Notice of name or other designation of class of shares 31 October 2011
AP01 - Appointment of director 31 October 2011
AP01 - Appointment of director 31 October 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
MG01 - Particulars of a mortgage or charge 27 October 2011
AD01 - Change of registered office address 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
CH04 - Change of particulars for corporate secretary 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
CH02 - Change of particulars for corporate director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 07 October 2011
CERTNM - Change of name certificate 04 October 2011
CONNOT - N/A 04 October 2011
NEWINC - New incorporation documents 18 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Outstanding

N/A

A registered charge 07 November 2017 Outstanding

N/A

A registered charge 04 April 2017 Outstanding

N/A

Debenture 24 October 2011 Outstanding

N/A

Debenture 24 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.