Background WavePink WaveYellow Wave

JEATON LIMITED (01696872)

JEATON LIMITED (01696872) is an active UK company. incorporated on 3 February 1983. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. JEATON LIMITED has been registered for 43 years. Current directors include BRIERLEY, Alan, OLIVER, Marjorie, OLIVER, Michael Baron.

Company Number
01696872
Status
active
Type
ltd
Incorporated
3 February 1983
Age
43 years
Address
Jeaton House Red Scar Business Park, Preston, PR2 5NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BRIERLEY, Alan, OLIVER, Marjorie, OLIVER, Michael Baron
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEATON LIMITED

JEATON LIMITED is an active company incorporated on 3 February 1983 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. JEATON LIMITED was registered 43 years ago.(SIC: 46900)

Status

active

Active since 43 years ago

Company No

01696872

LTD Company

Age

43 Years

Incorporated 3 February 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

JEATON TAPES & ABRASIVES LIMITED
From: 7 April 1983To: 11 August 1999
PASTKITE LIMITED
From: 3 February 1983To: 7 April 1983
Contact
Address

Jeaton House Red Scar Business Park Longridge Road Preston, PR2 5NE,

Previous Addresses

Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
From: 3 February 1983To: 19 February 2025
Timeline

16 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Feb 83
Director Left
Jan 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Director Left
Jul 15
Director Left
Jul 15
Owner Exit
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Loan Secured
Jan 24
Loan Secured
Mar 25
Loan Cleared
Feb 26
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BRIERLEY, Alan

Active
Red Scar Business Park, PrestonPR2 5NE
Born May 1958
Director
Appointed 11 Sept 2000

OLIVER, Marjorie

Active
Red Scar Business Park, PrestonPR2 5NE
Born November 1956
Director
Appointed 22 Dec 2014

OLIVER, Michael Baron

Active
Red Scar Business Park, PrestonPR2 5NE
Born May 1945
Director
Appointed 22 Dec 2014

BRIERLEY, Alan

Resigned
Hesketh Lane, PrestonPR4 6UB
Secretary
Appointed 10 Jan 2001
Resigned 18 Aug 2009

PARNELL, Brian Gerald

Resigned
10 Lower Tong, BoltonBL7 9XT
Secretary
Appointed N/A
Resigned 10 Jan 2001

GLAUSER, John Maurice

Resigned
Safran Cp316, 1966 Ayent
Born March 1929
Director
Appointed 01 Apr 1993
Resigned 30 Jun 2003

HEATON, Heather May

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born November 1951
Director
Appointed 01 Jul 2003
Resigned 19 Dec 2012

LAW, Andrew David

Resigned
4 Hartlebury Clos, St Martin
Born May 1962
Director
Appointed N/A
Resigned 01 Apr 1993

OLIVER, Marjorie

Resigned
Osbaldeston Lane, BlackburnBB2 7LT
Born November 1956
Director
Appointed 01 Sept 2003
Resigned 21 Jul 2015

OLIVER, Michael Baron

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born May 1945
Director
Appointed N/A
Resigned 21 Jul 2015

Persons with significant control

3

2 Active
1 Ceased
Clifford Street, LondonW1S 2FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Alan Brierley

Active
Red Scar Business Park, PrestonPR2 5NE
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael Baron Oliver

Active
Red Scar Business Park, PrestonPR2 5NE
Born May 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
19 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Resolution
11 April 2012
RESOLUTIONSResolutions
Legacy
26 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Legacy
16 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Legacy
10 August 2009
288cChange of Particulars
Legacy
10 August 2009
288cChange of Particulars
Legacy
4 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
20 October 2005
225Change of Accounting Reference Date
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 December 2004
AAAnnual Accounts
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
287Change of Registered Office
Legacy
27 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
23 December 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 January 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 December 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
17 October 2000
AAAnnual Accounts
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 August 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
19 November 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1993
AAAnnual Accounts
Legacy
31 July 1993
395Particulars of Mortgage or Charge
Legacy
30 July 1993
363sAnnual Return (shuttle)
Legacy
18 May 1993
288288
Resolution
14 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 October 1992
AAAnnual Accounts
Legacy
6 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1991
AAAnnual Accounts
Legacy
24 July 1991
363aAnnual Return
Legacy
18 July 1991
288288
Accounts With Accounts Type Small
17 July 1991
AAAnnual Accounts
Legacy
1 February 1991
363363
Legacy
14 December 1989
363363
Accounts With Accounts Type Small
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
288288
Legacy
21 August 1989
403aParticulars of Charge Subject to s859A
Legacy
21 August 1989
403aParticulars of Charge Subject to s859A
Legacy
25 October 1988
PUC 2PUC 2
Resolution
25 October 1988
RESOLUTIONSResolutions
Resolution
25 October 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Legacy
13 October 1988
288288
Legacy
23 September 1988
395Particulars of Mortgage or Charge
Legacy
25 April 1988
288288
Legacy
27 January 1988
PUC 2PUC 2
Legacy
17 December 1987
363363
Accounts With Accounts Type Small
17 December 1987
AAAnnual Accounts
Legacy
3 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Legacy
23 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 February 1983
NEWINCIncorporation