Background WavePink WaveYellow Wave

HH ECCLESTON LTD (12407167)

HH ECCLESTON LTD (12407167) is an active UK company. incorporated on 16 January 2020. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. HH ECCLESTON LTD has been registered for 6 years. Current directors include BLENNERHASSETT, Jamie.

Company Number
12407167
Status
active
Type
ltd
Incorporated
16 January 2020
Age
6 years
Address
17 Mann Island, Liverpool, L3 1BP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLENNERHASSETT, Jamie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HH ECCLESTON LTD

HH ECCLESTON LTD is an active company incorporated on 16 January 2020 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. HH ECCLESTON LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12407167

LTD Company

Age

6 Years

Incorporated 16 January 2020

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 28 March 2024 - 27 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 December 2026
Period: 28 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

17 Mann Island Liverpool, L3 1BP,

Previous Addresses

14 Mann Island Liverpool Merseyside L3 1BP England
From: 12 January 2024To: 8 February 2024
Second Floor 1F Columbus Quay Riverside Drive Liverpool Merseyside L3 4DB England
From: 9 May 2022To: 12 January 2024
5th Floor, 19 Old Hall Street Liverpool L3 9JQ England
From: 16 January 2020To: 9 May 2022
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Director Joined
Jul 20
Funding Round
Aug 20
Owner Exit
Feb 21
Director Joined
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BLENNERHASSETT, Jamie

Active
Mann Island, LiverpoolL3 1BP
Born November 1995
Director
Appointed 16 Jan 2020

PECK, Steven James

Resigned
Elbow Lane, LiverpoolL37 4AB
Born February 1972
Director
Appointed 12 Jun 2020
Resigned 15 Nov 2024

SULLIVAN, Stephen

Resigned
Elbow Lane, LiverpoolL37 4AB
Born June 1963
Director
Appointed 25 Mar 2021
Resigned 15 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Old Hall Street, LiverpoolL3 9TX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2020
Ceased 14 Jan 2026
Mann Island, LiverpoolL3 1BP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Jun 2020

Mr Jamie Blennerhassett

Ceased
Old Hall Street, LiverpoolL3 9JQ
Born November 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2020
Ceased 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2021
AA01Change of Accounting Reference Date
Memorandum Articles
22 April 2021
MAMA
Resolution
22 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 February 2021
RP04SH01RP04SH01
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
24 August 2020
MAMA
Resolution
24 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Mortgage Create With Deed
13 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Incorporation Company
16 January 2020
NEWINCIncorporation