Company NameEggerton Ltd
Company StatusActive
Company Number05273706
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Jacob Adler
NationalityEnglish
StatusCurrent
Appointed11 November 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMr Jacob Adler
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed28 June 2011(6 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Greater Manchester
M7 4EN
Director NameMr Mark Jeremy Miller
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
M7 4EN
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(1 week, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 28 June 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Manchester
M7 4EN
Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(9 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Newbury House 401 Bury New Road
Salford
Manchester
M7 2BT
Director NameMr Mark Jeremy Miller
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 2016(11 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 November 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2020(16 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brantwood Road
Salford
M7 4EN
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Aubrey Weis
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

23 August 2017Delivered on: 5 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as land at tursdale business park, tursdale, durham registered at the land registry under title number DU212364.. The freehold property known as land on the north side of tursdale business park, tursdale, durham registered at the land registry under title number DU242449.
Outstanding
23 August 2017Delivered on: 31 August 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as land at tursdale business park, tursdale, durham registered at the land registry under title number DU212364.. The freehold property known as land on the north side of tursdale business park, tursdale, durham registered at the land registry under title number DU242449.
Outstanding
30 June 2011Delivered on: 8 July 2011
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details.
Outstanding
30 June 2011Delivered on: 8 July 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
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 east side of the A688 tursdale county durham t/n DU212364 and land known as tursdale workshops tursdale co durham t/n DU242449, see image for full details.
Outstanding
3 September 2010Delivered on: 9 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in gbp designated ltsb re: eggerton limited and numbered 02153318 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
19 May 2006Delivered on: 24 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a premises at littleburn industrial estate, langley moor, durham t/no DV256715, DV62663 & DV193418. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 January 2005Delivered on: 22 January 2005
Persons entitled: Tursdale Business Park Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property defined in clause 20 of an agreement dated 12 november 2004.
Outstanding
11 January 2005Delivered on: 13 January 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being tursdale business park tursdale durham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 January 2021Delivered on: 12 January 2021
Persons entitled: Standard Bank Isle of Man Limited

Classification: A registered charge
Particulars: All that freehold land known as tursdale business park, tursdale road, durham DH6 5PG and registered at H.M. land registry under title numbers DU212364 and DU242449.
Outstanding
5 January 2005Delivered on: 8 January 2005
Persons entitled: Lloyds Tsb Bank PLC

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.
Outstanding

Filing History

26 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
2 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
17 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
22 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
2 March 2022Appointment of Mrs Pearl Adler as a director on 2 March 2022 (2 pages)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
2 June 2021Appointment of Mr Mark Jeremy Miller as a director on 2 June 2021 (2 pages)
12 January 2021Registration of charge 052737060010, created on 11 January 2021 (25 pages)
22 December 2020Termination of appointment of Pearl Adler as a director on 21 December 2020 (1 page)
6 November 2020Appointment of Mrs Pearl Adler as a director on 5 November 2020 (2 pages)
29 September 2020Confirmation statement made on 29 September 2020 with updates (5 pages)
11 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
13 August 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
9 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
9 September 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
5 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 September 2017Registration of charge 052737060009, created on 23 August 2017 (39 pages)
5 September 2017Registration of charge 052737060009, created on 23 August 2017 (39 pages)
1 September 2017Satisfaction of charge 6 in full (1 page)
1 September 2017Satisfaction of charge 7 in full (1 page)
1 September 2017Satisfaction of charge 6 in full (1 page)
1 September 2017Satisfaction of charge 7 in full (1 page)
31 August 2017Registration of charge 052737060008, created on 23 August 2017 (27 pages)
31 August 2017Registration of charge 052737060008, created on 23 August 2017 (27 pages)
14 August 2017Satisfaction of charge 5 in full (2 pages)
14 August 2017Satisfaction of charge 4 in full (2 pages)
14 August 2017Satisfaction of charge 5 in full (2 pages)
14 August 2017Satisfaction of charge 4 in full (2 pages)
14 August 2017Satisfaction of charge 1 in full (1 page)
14 August 2017Satisfaction of charge 1 in full (1 page)
14 August 2017Satisfaction of charge 2 in full (2 pages)
14 August 2017Satisfaction of charge 2 in full (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
2 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
14 November 2016Termination of appointment of Mark Jeremy Miller as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Mark Jeremy Miller as a director on 14 November 2016 (1 page)
8 August 2016Appointment of Mr Mark Jeremy Miller as a director on 8 August 2016 (2 pages)
8 August 2016Appointment of Mr Mark Jeremy Miller as a director on 8 August 2016 (2 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
17 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
15 October 2013Registered office address changed from 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 15 October 2013 (1 page)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
4 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
4 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
30 June 2011Appointment of Mr Jacob Adler as a director (2 pages)
30 June 2011Appointment of Mr Jacob Adler as a director (2 pages)
29 June 2011Termination of appointment of Pearl Adler as a director (1 page)
29 June 2011Termination of appointment of Pearl Adler as a director (1 page)
13 April 2011Termination of appointment of Aubrey Weis as a director (1 page)
13 April 2011Termination of appointment of Aubrey Weis as a director (1 page)
29 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
17 January 2010Director's details changed for Mr Aubrey Weis on 29 October 2009 (2 pages)
17 January 2010Director's details changed for Mr Aubrey Weis on 29 October 2009 (2 pages)
17 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
4 July 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
4 July 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
21 May 2009Registered office changed on 21/05/2009 from 1 allanadale court waterpark road salford M7 4JN (1 page)
21 May 2009Registered office changed on 21/05/2009 from 1 allanadale court waterpark road salford M7 4JN (1 page)
28 November 2008Registered office changed on 28/11/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
28 November 2008Return made up to 29/10/08; full list of members (3 pages)
28 November 2008Registered office changed on 28/11/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
28 November 2008Return made up to 29/10/08; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
18 December 2007Registered office changed on 18/12/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
18 December 2007Return made up to 29/10/07; full list of members (2 pages)
18 December 2007Registered office changed on 18/12/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
18 December 2007Return made up to 29/10/07; full list of members (2 pages)
23 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
23 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
5 February 2007Return made up to 29/10/06; full list of members (2 pages)
5 February 2007Return made up to 29/10/06; full list of members (2 pages)
5 February 2007Registered office changed on 05/02/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
5 February 2007Registered office changed on 05/02/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
24 May 2006Particulars of mortgage/charge (5 pages)
24 May 2006Particulars of mortgage/charge (5 pages)
21 December 2005Registered office changed on 21/12/05 from: 7 brantwood road salford greater manchester M7 4EN (1 page)
21 December 2005Return made up to 29/10/05; full list of members (2 pages)
21 December 2005Return made up to 29/10/05; full list of members (2 pages)
21 December 2005Registered office changed on 21/12/05 from: 7 brantwood road salford greater manchester M7 4EN (1 page)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (5 pages)
13 January 2005Particulars of mortgage/charge (5 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
19 November 2004Registered office changed on 19/11/04 from: 386 / 388 palatine road, northenden, manchester lancashire M22 4FZ (1 page)
19 November 2004Registered office changed on 19/11/04 from: 386 / 388 palatine road, northenden, manchester lancashire M22 4FZ (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New secretary appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004Secretary resigned (1 page)
29 October 2004Incorporation (11 pages)
29 October 2004Incorporation (11 pages)