Background WavePink WaveYellow Wave

EATON-WILLIAMS HOLDINGS LIMITED (03002128)

EATON-WILLIAMS HOLDINGS LIMITED (03002128) is an active UK company. incorporated on 15 December 1994. with registered office in Brierley Hill. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). EATON-WILLIAMS HOLDINGS LIMITED has been registered for 31 years. Current directors include FOLEY, Jj, KENNING, Michael Kevin.

Company Number
03002128
Status
active
Type
ltd
Incorporated
15 December 1994
Age
31 years
Address
Nortek, Brierley Hill, DY5 1QA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
FOLEY, Jj, KENNING, Michael Kevin
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON-WILLIAMS HOLDINGS LIMITED

EATON-WILLIAMS HOLDINGS LIMITED is an active company incorporated on 15 December 1994 with the registered office located in Brierley Hill. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). EATON-WILLIAMS HOLDINGS LIMITED was registered 31 years ago.(SIC: 32990)

Status

active

Active since 31 years ago

Company No

03002128

LTD Company

Age

31 Years

Incorporated 15 December 1994

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 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

CHOQS 273 LIMITED
From: 15 December 1994To: 17 July 1995
Contact
Address

Nortek Fens Pool Avenue Brierley Hill, DY5 1QA,

Previous Addresses

11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom
From: 21 March 2017To: 6 January 2022
The Colemore Building Colmore Circus Queensway Birmingham B4 6AT England
From: 1 November 2016To: 21 March 2017
5 Fleet Place London EC4M 7rd England
From: 23 March 2016To: 1 November 2016
6 New Street Square London EC4A 3LX
From: 15 December 1994To: 23 March 2016
Timeline

22 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

FOLEY, Jj

Active
Fens Pool Avenue, Brierley HillDY5 1QA
Born April 1987
Director
Appointed 18 Jun 2021

KENNING, Michael Kevin

Active
West Lake, Chicago60606
Born July 1991
Director
Appointed 08 Mar 2026

CRAWFORD, Jonathon Colin Fyfe

Resigned
Curzon Street, LondonW1J 5JA
Secretary
Appointed 12 Sept 2016
Resigned 18 Jun 2021

DONNELLY, Kevin William

Resigned
123 Abbott Road, Wellesley
Secretary
Appointed 03 Jul 2000
Resigned 12 Sept 2016

TRANTER, John

Resigned
11 Dickins Way, HorshamRH13 6BQ
Secretary
Appointed N/A
Resigned 03 Jul 2000

CH REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate nominee secretary
Appointed 15 Dec 1994
Resigned 08 Jun 1995

BARNES, Garry Elliot

Resigned
The Colmore Building, BirminghamB4 6AT
Born August 1979
Director
Appointed 03 Oct 2016
Resigned 18 Jun 2021

BEESON, Richard

Resigned
Percuil 24 Robins Grove, WarwickCV34 6RF
Born December 1950
Director
Appointed 20 Dec 2005
Resigned 09 Oct 2006

BERNERT, Christian

Resigned
Fens Pool Avenue, Brierley HillDY5 1QA
Born October 1969
Director
Appointed 18 Jun 2021
Resigned 08 Mar 2026

BLYTH, Andrew Rogers

Resigned
7 Heath Close, WokinghamRG41 2PG
Born June 1949
Director
Appointed 09 Apr 1998
Resigned 28 Feb 2002

BREADY, Richard Lawrence

Resigned
166 President Avenue, Providence
Born July 1944
Director
Appointed 03 Jul 2000
Resigned 01 Jul 2011

COONEY, Edward Joseph

Resigned
Kennedy Plaza, Providence02903
Born May 1947
Director
Appointed 01 Jul 2011
Resigned 20 Mar 2013

CRAWFORD, Jonathon Colin Fyfe

Resigned
Curzon Street, LondonW1J 5JA
Born April 1973
Director
Appointed 12 Sept 2016
Resigned 18 Jun 2021

DONNELLY, Kevin William

Resigned
123 Abbott Road, Wellesley
Born September 1954
Director
Appointed 27 Jun 2003
Resigned 12 Sept 2016

DONNELLY, Kevin William

Resigned
11 Foxhunt Trail, Massachusetts
Born September 1954
Director
Appointed 03 Jul 2000
Resigned 03 Jul 2000

EATON-WILLIAMS, Raymond Herbert

Resigned
The Stewards, LewesBN7 1UR
Born January 1928
Director
Appointed 08 Jun 1995
Resigned 03 Dec 1998

FORREST, Arthur Thomas

Resigned
Lawley, FarnhamGU9 0LX
Born March 1943
Director
Appointed 08 Jun 1995
Resigned 30 Jan 2002

HALL, Almon Charles

Resigned
50 Kennedy Plaza, Providence02903
Born November 1946
Director
Appointed 21 Mar 2013
Resigned 16 Dec 2015

HUGHES, Matthew William, Mr.

Resigned
Exchange Street, Providence02903
Born December 1969
Director
Appointed 16 Dec 2015
Resigned 12 Sept 2016

LUXFORD, Mark Steven

Resigned
39 Oxford Road, GillinghamME7 4BW
Born June 1962
Director
Appointed 01 Aug 1999
Resigned 25 Mar 2002

MARTIN, Gary Trevor

Resigned
34 Beauport Home Farm Close, St Leonards-On-SeaTN37 7BW
Born July 1959
Director
Appointed 09 Apr 1998
Resigned 13 Mar 2006

MORGAN, Geoffrey Damien

Resigned
Curzon Street, LondonW1J 5JA
Born October 1974
Director
Appointed 12 Sept 2016
Resigned 18 Jun 2021

RIPPER, Richard Antony

Resigned
Wavendon Lodge, Milton KeynesMK17 8AU
Born September 1939
Director
Appointed 08 Jun 1995
Resigned 03 Jul 2000

SAMS, Ian James

Resigned
Fircroft Way, EdenbridgeTN8 6EZ
Born December 1964
Director
Appointed 19 May 2014
Resigned 01 Dec 2015

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Nominee director
Appointed 15 Dec 1994
Resigned 08 Jun 1995

STAPLEY, Gerald Charles

Resigned
Huntersgay Stables Mill Lane Cottage, GodalmingGU8 5LZ
Born October 1946
Director
Appointed 09 Apr 1998
Resigned 19 May 2014

TRANTER, John

Resigned
11 Dickins Way, HorshamRH13 6BQ
Born October 1960
Director
Appointed 09 Apr 1998
Resigned 27 Jun 2003

WRIGHT, Martin James

Resigned
Sayers, HassocksBN6 9HT
Born May 1957
Director
Appointed 15 Dec 1994
Resigned 08 Jun 1995

Persons with significant control

1

Nortek (Uk) Limited

Active
Fens Pool Avenue, Brierley Hill

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Appoint Person Director Company With Name Date
8 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 February 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 February 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 February 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Auditors Resignation Company
10 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Legacy
23 September 2009
287Change of Registered Office
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
363aAnnual Return
Legacy
25 October 2005
244244
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
28 October 2004
244244
Legacy
19 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
26 October 2003
244244
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288cChange of Particulars
Legacy
6 August 2003
288bResignation of Director or Secretary
Miscellaneous
8 July 2003
MISCMISC
Accounts With Accounts Type Group
16 May 2003
AAAnnual Accounts
Accounts With Accounts Type Group
8 January 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
244244
Auditors Resignation Company
8 August 2002
AUDAUD
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
244244
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
225Change of Accounting Reference Date
Legacy
13 December 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
287Change of Registered Office
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
122122
Resolution
12 July 2000
RESOLUTIONSResolutions
Resolution
12 July 2000
RESOLUTIONSResolutions
Legacy
1 June 2000
122122
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
12 November 1999
122122
Accounts With Accounts Type Full Group
18 October 1999
AAAnnual Accounts
Legacy
2 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 January 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 January 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 March 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
11 January 1996
363b363b
Legacy
31 October 1995
244244
Certificate Change Of Name Company
14 July 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
14 July 1995
MEM/ARTSMEM/ARTS
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
287Change of Registered Office
Legacy
14 July 1995
224224
Legacy
14 July 1995
88(2)R88(2)R
Legacy
14 July 1995
88(2)R88(2)R
Legacy
14 July 1995
88(2)R88(2)R
Legacy
14 July 1995
88(2)R88(2)R
Legacy
14 July 1995
88(2)R88(2)R
Legacy
14 July 1995
88(2)R88(2)R
Legacy
14 July 1995
122122
Legacy
14 July 1995
123Notice of Increase in Nominal Capital
Resolution
14 July 1995
RESOLUTIONSResolutions
Resolution
14 July 1995
RESOLUTIONSResolutions
Legacy
20 June 1995
395Particulars of Mortgage or Charge
Incorporation Company
15 December 1994
NEWINCIncorporation