Company NameEclipse Worldwide Limited
DirectorsStephen Knight and Barry John Ruck
Company StatusActive
Company Number03836977
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen Knight
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(19 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands High Street
Greenhithe
DA9 9RD
Director NameMr Barry John Ruck
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(19 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands High Street
Greenhithe
DA9 9RD
Secretary NameMr Dilsher Sen
StatusCurrent
Appointed11 February 2019(19 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressWoodlands High Street
Greenhithe
DA9 9RD
Director NameMr David George Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleFreight Forwarder
Country of ResidenceNorthampton, United Kingdom
Correspondence AddressLodge Way Lodge Farm Industrial Estate
Northampton
NN5 7US
Secretary NameWendy Jane Hall
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBarn Way Lodge Farm Indutrial Estate
Northampton
Northants
NN5 7UW
Director NameMr Anthony Gerard Fitzgerald
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2017(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2019)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Way Lodge Farm Industrial Estate
Northampton
Northants
NN5 7UW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.eclipseworldwide.co.uk
Telephone01604 759888
Telephone regionNorthampton

Location

Registered AddressWoodlands
79 High Street
Greenhithe
Kent
DA9 9RD
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardGreenhithe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Mr David George Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£1,301,582
Cash£442,690
Current Liabilities£523,518

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

16 November 2006Delivered on: 18 November 2006
Satisfied on: 16 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit h pentagon park lodge farm harlestone road northampton.
Fully Satisfied
10 July 2006Delivered on: 13 July 2006
Satisfied on: 30 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to.
Particulars: Unit h pentagon park, lodge farm, harlestone road, northampton.
Fully Satisfied

Filing History

17 October 2023Accounts for a small company made up to 31 December 2022 (9 pages)
6 September 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
7 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
6 September 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
23 June 2021Termination of appointment of David George Hall as a director on 23 June 2021 (1 page)
13 May 2021Accounts for a small company made up to 31 December 2020 (9 pages)
20 October 2020Director's details changed for Mr David George Hall on 20 October 2020 (2 pages)
7 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
14 May 2020Accounts for a small company made up to 31 December 2019 (10 pages)
5 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
4 June 2019Termination of appointment of Anthony Gerad Fitzgerald as a director on 31 May 2019 (1 page)
11 March 2019Statement of capital following an allotment of shares on 7 September 2004
  • GBP 1,000
(2 pages)
26 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 February 2019Registered office address changed from The Old Mill Blisworth Hill Farm Stoke Road, Blisworth Northampton Northants NN7 3DB United Kingdom to Woodlands 79 High Street Greenhithe Kent DA9 9rd on 18 February 2019 (1 page)
15 February 2019Cessation of David George Hall as a person with significant control on 11 February 2019 (1 page)
15 February 2019Notification of Trans Global Limited as a person with significant control on 11 February 2019 (2 pages)
15 February 2019Appointment of Mr Stephen Knight as a director on 11 February 2019 (2 pages)
15 February 2019Appointment of Mr Barry John Ruck as a director on 11 February 2019 (2 pages)
15 February 2019Appointment of Mr Dilsher Sen as a secretary on 11 February 2019 (2 pages)
22 January 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
15 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
24 August 2017Registered office address changed from 6 Hazelwood Road Northampton NN1 1LW to The Old Mill Blisworth Hill Farm Stoke Road, Blisworth Northampton Northants NN7 3DB on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 6 Hazelwood Road Northampton NN1 1LW to The Old Mill Blisworth Hill Farm Stoke Road, Blisworth Northampton Northants NN7 3DB on 24 August 2017 (1 page)
3 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 April 2017Appointment of Mr Anthony Gerad Fitzgerald as a director on 10 April 2017 (2 pages)
12 April 2017Appointment of Mr Anthony Gerad Fitzgerald as a director on 10 April 2017 (2 pages)
9 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(3 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(3 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (3 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(3 pages)
12 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(3 pages)
12 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(3 pages)
9 September 2013Termination of appointment of Wendy Hall as a secretary (1 page)
9 September 2013Termination of appointment of Wendy Hall as a secretary (1 page)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for Wendy Jane Hall on 4 June 2010 (2 pages)
6 September 2010Director's details changed for Mr David George Hall on 4 June 2010 (2 pages)
6 September 2010Secretary's details changed for Wendy Jane Hall on 4 June 2010 (2 pages)
6 September 2010Secretary's details changed for Wendy Jane Hall on 4 June 2010 (2 pages)
6 September 2010Director's details changed for Mr David George Hall on 4 June 2010 (2 pages)
6 September 2010Director's details changed for Mr David George Hall on 4 June 2010 (2 pages)
16 June 2010Secretary's details changed for Wendy Jane Hall on 4 June 2010 (1 page)
16 June 2010Director's details changed for Mr David George Hall on 4 June 2010 (2 pages)
16 June 2010Secretary's details changed for Wendy Jane Hall on 4 June 2010 (1 page)
16 June 2010Director's details changed for Mr David George Hall on 4 June 2010 (2 pages)
16 June 2010Secretary's details changed for Wendy Jane Hall on 4 June 2010 (1 page)
16 June 2010Director's details changed for Mr David George Hall on 4 June 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2009Return made up to 05/09/09; full list of members (3 pages)
23 September 2009Return made up to 05/09/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 September 2008Return made up to 05/09/08; full list of members (3 pages)
9 September 2008Return made up to 05/09/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 October 2007Return made up to 07/09/07; full list of members (2 pages)
30 October 2007Return made up to 07/09/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Return made up to 07/09/06; full list of members (2 pages)
3 November 2006Return made up to 07/09/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
6 February 2006Registered office changed on 06/02/06 from: keldon house 42 hazelwood road northampton northamptonshire NN1 1LN (1 page)
6 February 2006Registered office changed on 06/02/06 from: keldon house 42 hazelwood road northampton northamptonshire NN1 1LN (1 page)
11 October 2005Return made up to 07/09/05; full list of members (2 pages)
11 October 2005Return made up to 07/09/05; full list of members (2 pages)
4 May 2005Full accounts made up to 30 September 2004 (11 pages)
4 May 2005Full accounts made up to 30 September 2004 (11 pages)
21 April 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
21 April 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
21 September 2004Return made up to 07/09/04; full list of members (6 pages)
21 September 2004Return made up to 07/09/04; full list of members (6 pages)
30 January 2004Full accounts made up to 30 September 2003 (11 pages)
30 January 2004Full accounts made up to 30 September 2003 (11 pages)
10 October 2003Return made up to 07/09/03; full list of members (6 pages)
10 October 2003Return made up to 07/09/03; full list of members (6 pages)
21 November 2002Accounts for a small company made up to 30 September 2002 (6 pages)
21 November 2002Accounts for a small company made up to 30 September 2002 (6 pages)
18 September 2002Return made up to 07/09/02; full list of members (6 pages)
18 September 2002Return made up to 07/09/02; full list of members (6 pages)
25 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
17 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
11 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 September 2000Return made up to 07/09/00; full list of members (6 pages)
26 September 2000Return made up to 07/09/00; full list of members (6 pages)
22 September 1999Ad 08/09/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 September 1999Ad 08/09/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Secretary resigned (1 page)
7 September 1999Incorporation (19 pages)
7 September 1999Incorporation (19 pages)