Background WavePink WaveYellow Wave

H.EATON & SONS LIMITED (00713409)

H.EATON & SONS LIMITED (00713409) is an active UK company. incorporated on 22 January 1962. with registered office in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. H.EATON & SONS LIMITED has been registered for 64 years.

Company Number
00713409
Status
active
Type
ltd
Incorporated
22 January 1962
Age
64 years
Address
4 King Edwards Court, Sutton Coldfield, B73 6AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.EATON & SONS LIMITED

H.EATON & SONS LIMITED is an active company incorporated on 22 January 1962 with the registered office located in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. H.EATON & SONS LIMITED was registered 64 years ago.(SIC: 99999)

Status

active

Active since 64 years ago

Company No

00713409

LTD Company

Age

64 Years

Incorporated 22 January 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

H.EATON & SONS
From: 22 January 1962To: 26 July 2016
Contact
Address

4 King Edwards Court King Edwards Square Sutton Coldfield, B73 6AP,

Previous Addresses

Ashlands Chapel of Rest Ashlands Road Ilkley LS29 8JT
From: 22 January 1962To: 1 August 2016
Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Capital Update
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jan 18
Director Left
Apr 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

121

Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 August 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Statement Of Companys Objects
26 July 2016
CC04CC04
Capital Statement Capital Company With Date Currency Figure
26 July 2016
SH19Statement of Capital
Re Registration Memorandum Articles
26 July 2016
MARMAR
Resolution
26 July 2016
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
26 July 2016
RR06RR06
Resolution
20 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Move Registers To Sail Company
27 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
27 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
27 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
27 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 July 2010
AD02Notification of Single Alternative Inspection Location
Legacy
21 July 2009
363aAnnual Return
Legacy
20 July 2009
353353
Legacy
30 July 2008
363aAnnual Return
Legacy
6 August 2007
363aAnnual Return
Legacy
11 September 2006
288cChange of Particulars
Legacy
11 September 2006
288cChange of Particulars
Legacy
11 September 2006
363aAnnual Return
Legacy
21 September 2005
363aAnnual Return
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
14 August 1997
363sAnnual Return (shuttle)
Memorandum Articles
17 April 1997
MEM/ARTSMEM/ARTS
Resolution
17 April 1997
RESOLUTIONSResolutions
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
15 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
6 September 1993
363sAnnual Return (shuttle)
Legacy
21 February 1993
288288
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
22 October 1991
288288
Legacy
1 October 1991
363b363b
Legacy
17 February 1991
363aAnnual Return
Legacy
13 February 1991
287Change of Registered Office
Legacy
8 February 1990
363363
Resolution
20 February 1989
RESOLUTIONSResolutions
Resolution
20 February 1989
RESOLUTIONSResolutions
Legacy
20 February 1989
169169
Legacy
15 February 1989
288288
Legacy
27 October 1988
363363
Legacy
18 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
363363