Company NameEddleston Ltd
DirectorsDavid Schleider and Menachem Manuel Schleider
Company StatusActive
Company Number04820096
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Schleider
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2003(3 months after company formation)
Appointment Duration20 years, 6 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address90 Bewick Road
Gateshead
Tyne & Wear
NE8 1RS
Director NameMr Menachem Manuel Schleider
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2003(3 months after company formation)
Appointment Duration20 years, 6 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSantiago Prince Consort Road
Gateshead
Tyne & Wear
NE8 4JB
Secretary NameMr Joseph Schleider
NationalityBritish
StatusCurrent
Appointed02 October 2003(3 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Saint Albans Terrace
Gateshead
Tyne & Wear
NE8 4HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address15 Walker Terrace
Gateshead
Tyne And Wear
NE8 1EB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Schleider
33.33%
Ordinary
1 at £1Joseph Schleider
33.33%
Ordinary
1 at £1Menachem Schleider
33.33%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Charges

12 March 2004Delivered on: 16 March 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of stanhope road and on the north east side of egerton road south shields t/n TY163806. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
12 March 2004Delivered on: 16 March 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, 14, 16 and 16A wellburn grove ormesby middlesborough t/n CE70054. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
12 March 2004Delivered on: 16 March 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 23 (000) carlingford road chester le street and garages (f/h) t/n DU78584 and 3 carlington road chester le street (l/h) t/n DU191545. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
12 March 2004Delivered on: 16 March 2004
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 March 2004Delivered on: 16 March 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 3 delaval terrace blyth t/n ND40778. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
12 March 2004Delivered on: 16 March 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chapel house shopping centre hillhead parkway west denton f/h t/n TY224546, l/h t/n TY184122. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
12 March 2004Delivered on: 16 March 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 the green southwick t/n TY155905. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
12 March 2004Delivered on: 16 March 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 151, 153 and 155 rodesley avenue gateshead tyne & wear t/n TY86318. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
12 March 2004Delivered on: 16 March 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 to 8 (even numbers) 5 and 7 epworth grove gateshead t/n TY103661. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
12 March 2004Delivered on: 16 March 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 1-9 and substation 51 acklam road middlesborough t/n CE74651 and l/h flat 8, 51 acklam road middlesborough t/n CE117239. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
12 March 2004Delivered on: 16 March 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 48 the green southwick t/n TY171848. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
23 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
17 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(5 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(5 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(5 pages)
11 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(5 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(5 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(5 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 July 2009Return made up to 03/07/09; full list of members (4 pages)
24 July 2009Return made up to 03/07/09; full list of members (4 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 July 2008Return made up to 03/07/08; full list of members (4 pages)
29 July 2008Return made up to 03/07/08; full list of members (4 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 July 2007Return made up to 03/07/07; full list of members (3 pages)
5 July 2007Return made up to 03/07/07; full list of members (3 pages)
29 December 2006Return made up to 03/07/06; full list of members (3 pages)
29 December 2006Return made up to 03/07/06; full list of members (3 pages)
22 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 July 2005Return made up to 03/07/05; full list of members (7 pages)
11 July 2005Return made up to 03/07/05; full list of members (7 pages)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 July 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
21 July 2004Return made up to 03/07/04; full list of members (7 pages)
21 July 2004Return made up to 03/07/04; full list of members (7 pages)
21 July 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
16 March 2004Particulars of mortgage/charge (5 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (5 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New director appointed (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
23 July 2003Registered office changed on 23/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (9 pages)
3 July 2003Incorporation (9 pages)