Background WavePink WaveYellow Wave

R.J.H. ECCLES HOLDINGS LIMITED (03015173)

R.J.H. ECCLES HOLDINGS LIMITED (03015173) is an active UK company. incorporated on 27 January 1995. with registered office in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. R.J.H. ECCLES HOLDINGS LIMITED has been registered for 31 years. Current directors include ATKINSON, David Paul, ECCLES, Diane Pamela Mary.

Company Number
03015173
Status
active
Type
ltd
Incorporated
27 January 1995
Age
31 years
Address
14 Chancel Way, West Midlands, B62 8SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ATKINSON, David Paul, ECCLES, Diane Pamela Mary
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.J.H. ECCLES HOLDINGS LIMITED

R.J.H. ECCLES HOLDINGS LIMITED is an active company incorporated on 27 January 1995 with the registered office located in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. R.J.H. ECCLES HOLDINGS LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

03015173

LTD Company

Age

31 Years

Incorporated 27 January 1995

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

10 months left

Last Filed

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

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

NOTICEGRADE LIMITED
From: 27 January 1995To: 10 March 1995
Contact
Address

14 Chancel Way Halesowen West Midlands, B62 8SE,

Timeline

7 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Aug 17
New Owner
Feb 18
Director Left
Jul 23
Owner Exit
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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 31 Jul 2017

ECCLES, Diane Pamela Mary

Active
14 Chancel Way, West MidlandsB62 8SE
Born June 1945
Director
Appointed 24 Sept 1998

ALLEN, Jason Robert

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

ECCLES, Robert John Henry

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

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 27 Jan 1995
Resigned 06 Feb 1995

ECCLES, Robert John Henry

Resigned
14 Chancel Way, West MidlandsB62 8SE
Born October 1936
Director
Appointed 06 Feb 1995
Resigned 28 Jun 2023

GARNER, Anthony Bruce

Resigned
187 Pound Lane, WarleyB68 8NE
Born May 1934
Director
Appointed 06 Feb 1995
Resigned 24 Jan 1996

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 27 Jan 1995
Resigned 06 Feb 1995

Persons with significant control

3

1 Active
2 Ceased

Mrs Diane Pamela Mary Eccles

Active
14 Chancel Way, West MidlandsB62 8SE
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 28 Jun 2023

Robert John Henry Eccles

Ceased
Eastley Wootton, New MiltonBH25 5TY
Born October 1936

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Jul 2017
Ceased 28 Jun 2023

Mr Robert John Henry Eccles

Ceased
Eastley Wootton, New MiltonBH25 5TY
Born October 1936

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jan 2017
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

91

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 Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
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 Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Secretary Company With Change Date
27 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 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
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2005
AAAnnual Accounts
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
12 February 2003
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
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
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 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
Legacy
6 September 1995
287Change of Registered Office
Legacy
20 July 1995
224224
Legacy
5 June 1995
88(3)88(3)
Legacy
5 June 1995
88(2)O88(2)O
Legacy
2 May 1995
88(2)P88(2)P
Legacy
7 April 1995
123Notice of Increase in Nominal Capital
Resolution
7 April 1995
RESOLUTIONSResolutions
Resolution
7 April 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 March 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
287Change of Registered Office
Memorandum Articles
9 February 1995
MEM/ARTSMEM/ARTS
Incorporation Company
27 January 1995
NEWINCIncorporation