Background WavePink WaveYellow Wave

H.ECCLES(PATTERN MAKERS)LIMITED (00718569)

H.ECCLES(PATTERN MAKERS)LIMITED (00718569) is an active UK company. incorporated on 21 March 1962. with registered office in West Midlands. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). H.ECCLES(PATTERN MAKERS)LIMITED has been registered for 64 years. Current directors include ATKINSON, David Paul, ECCLES, Diane Pamela Mary, GERRARD, Neil and 1 others.

Company Number
00718569
Status
active
Type
ltd
Incorporated
21 March 1962
Age
64 years
Address
14 Chancel Way, West Midlands, B62 8SE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ATKINSON, David Paul, ECCLES, Diane Pamela Mary, GERRARD, Neil, JONES, Andrew Ronald
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.ECCLES(PATTERN MAKERS)LIMITED

H.ECCLES(PATTERN MAKERS)LIMITED is an active company incorporated on 21 March 1962 with the registered office located in West Midlands. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). H.ECCLES(PATTERN MAKERS)LIMITED was registered 64 years ago.(SIC: 32990)

Status

active

Active since 64 years ago

Company No

00718569

LTD Company

Age

64 Years

Incorporated 21 March 1962

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

14 Chancel Way Halesowen West Midlands, B62 8SE,

Timeline

7 key events • 1962 - 2023

Funding Officers Ownership
Company Founded
Mar 62
Director Left
Oct 13
Director Left
May 14
Loan Cleared
Jun 15
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jul 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ECCLES, Diane Pamela Mary

Active
14 Chancel Way, West MidlandsB62 8SE
Secretary
Appointed 24 Sept 1998

ATKINSON, David Paul

Active
14 Chancel Way, West MidlandsB62 8SE
Born January 1972
Director
Appointed 01 Dec 1999

ECCLES, Diane Pamela Mary

Active
14 Chancel Way, West MidlandsB62 8SE
Born June 1945
Director
Appointed 01 Mar 1996

GERRARD, Neil

Active
14 Chancel Way, West MidlandsB62 8SE
Born August 1966
Director
Appointed 31 Jul 2017

JONES, Andrew Ronald

Active
14 Chancel Way, West MidlandsB62 8SE
Born April 1963
Director
Appointed 31 Jul 2017

ALLEN, Jason Robert

Resigned
19 Calder Close, DroitwichWR9 8DU
Secretary
Appointed 06 Sept 1995
Resigned 24 Sept 1998

ECCLES, Eunice

Resigned
32 Romsley Hill Grange, RomsleyB62 0LN
Secretary
Appointed N/A
Resigned 01 Feb 1994

ECCLES, Robert John Henry

Resigned
Hollybank House Eastley Wootton, New MiltonBH25 5TY
Secretary
Appointed 01 Feb 1994
Resigned 06 Sept 1995

ALLEN, Jason Robert

Resigned
19 Calder Close, DroitwichWR9 8DU
Born April 1970
Director
Appointed 01 Mar 1996
Resigned 24 Sept 1998

ECCLES, Robert John Henry

Resigned
14 Chancel Way, West MidlandsB62 8SE
Born October 1936
Director
Appointed N/A
Resigned 28 Jun 2023

GARNER, Anthony Bruce

Resigned
187 Pound Lane, WarleyB68 8NE
Born May 1934
Director
Appointed N/A
Resigned 15 May 1999

MORTON, Robert

Resigned
Greenhill Road, HalesowenB62 8HA
Born November 1958
Director
Appointed 01 Dec 1999
Resigned 08 Feb 2013

WRIGHT, Gail Michelle

Resigned
2 St Nicholas Street, DroitwichWR9 8HS
Born August 1972
Director
Appointed 29 Aug 2006
Resigned 28 Mar 2014

Persons with significant control

1

HalesowenB62 8SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Resolution
11 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Accounts With Accounts Type Small
17 March 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 February 2004
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 January 2003
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288cChange of Particulars
Accounts With Accounts Type Medium
26 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
403aParticulars of Charge Subject to s859A
Legacy
7 March 2000
403aParticulars of Charge Subject to s859A
Legacy
7 March 2000
403aParticulars of Charge Subject to s859A
Legacy
7 March 2000
403aParticulars of Charge Subject to s859A
Legacy
7 March 2000
403aParticulars of Charge Subject to s859A
Legacy
7 March 2000
403aParticulars of Charge Subject to s859A
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
29 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288cChange of Particulars
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
26 March 1996
288288
Legacy
20 March 1996
288288
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Legacy
3 October 1995
395Particulars of Mortgage or Charge
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
10 June 1994
AUDAUD
Legacy
22 February 1994
288288
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Legacy
1 February 1993
363x363x
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Legacy
4 December 1991
288288
Legacy
12 May 1991
363aAnnual Return
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Legacy
2 May 1990
363363
Legacy
2 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
16 June 1989
288288
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
10 November 1988
395Particulars of Mortgage or Charge
Legacy
9 October 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Incorporation Company
21 March 1962
NEWINCIncorporation