R.J.H. ECCLES HOLDINGS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B62 8SE

Company number 03015173
Status Active
Incorporation Date 27 January 1995
Company Type Private Limited Company
Address 14 CHANCEL WAY, HALESOWEN, WEST MIDLANDS, B62 8SE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 20,000 . The most likely internet sites of R.J.H. ECCLES HOLDINGS LIMITED are www.rjhecclesholdings.co.uk, and www.r-j-h-eccles-holdings.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and eight months. R J H Eccles Holdings Limited is a Private Limited Company. The company registration number is 03015173. R J H Eccles Holdings Limited has been working since 27 January 1995. The present status of the company is Active. The registered address of R J H Eccles Holdings Limited is 14 Chancel Way Halesowen West Midlands B62 8se. The company`s financial liabilities are £270.19k. It is £79.46k against last year. The cash in hand is £618.86k. It is £-181.12k against last year. And the total assets are £632.76k, which is £-167.22k against last year. ECCLES, Diane Pamela Mary is a Secretary of the company. ECCLES, Diane Pamela Mary is a Director of the company. ECCLES, Robert John Henry is a Director of the company. Secretary ALLEN, Jason Robert has been resigned. Secretary ECCLES, Robert John Henry has been resigned. Secretary WING, Clifford Donald has been resigned. Director GARNER, Anthony Bruce has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Activities of head offices".


r.j.h. eccles holdings Key Finiance

LIABILITIES £270.19k
+41%
CASH £618.86k
-23%
TOTAL ASSETS £632.76k
-21%
All Financial Figures

Current Directors

Secretary
ECCLES, Diane Pamela Mary
Appointed Date: 24 September 1998

Director
ECCLES, Diane Pamela Mary
Appointed Date: 24 September 1998
80 years old

Director
ECCLES, Robert John Henry
Appointed Date: 06 February 1995
88 years old

Resigned Directors

Secretary
ALLEN, Jason Robert
Resigned: 24 September 1998
Appointed Date: 06 September 1995

Secretary
ECCLES, Robert John Henry
Resigned: 06 September 1995
Appointed Date: 06 February 1995

Secretary
WING, Clifford Donald
Resigned: 06 February 1995
Appointed Date: 27 January 1995

Director
GARNER, Anthony Bruce
Resigned: 24 January 1996
Appointed Date: 06 February 1995
91 years old

Director
BONUSWORTH LIMITED
Resigned: 06 February 1995
Appointed Date: 27 January 1995

Persons With Significant Control

Mr Robert John Henry Eccles
Notified on: 27 January 2017
88 years old
Nature of control: Ownership of shares – 75% or more

R.J.H. ECCLES HOLDINGS LIMITED Events

16 Feb 2017
Confirmation statement made on 27 January 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 30 April 2016
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20,000

27 Jan 2016
Secretary's details changed for Mrs Diane Pamela Mary Eccles on 27 January 2016
27 Jan 2016
Director's details changed for Mr Robert John Henry Eccles on 27 January 2016
...
... and 57 more events
07 Mar 1995
Secretary resigned;new secretary appointed
07 Mar 1995
New director appointed
07 Mar 1995
Registered office changed on 07/03/95 from: regis house 134 percival road enfield middlesex EN1 1QU
09 Feb 1995
Memorandum and Articles of Association
27 Jan 1995
Incorporation

R.J.H. ECCLES HOLDINGS LIMITED Charges

28 September 1995
Single debenture
Delivered: 3 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…