Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EOTH LIMITED
Company Information for

EOTH LIMITED

EQUIP WIMSEY WAY, SOMERCOTES, ALFRETON, DERBYSHIRE, DE55 4LS,
Company Registration Number
07607956
Private Limited Company
Active

Company Overview

About Eoth Ltd
EOTH LIMITED was founded on 2011-04-18 and has its registered office in Alfreton. The organisation's status is listed as "Active". Eoth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EOTH LIMITED
 
Legal Registered Office
EQUIP WIMSEY WAY
SOMERCOTES
ALFRETON
DERBYSHIRE
DE55 4LS
Other companies in DE55
 
Previous Names
ENSCO 853 LIMITED04/10/2011
Filing Information
Company Number 07607956
Company ID Number 07607956
Date formed 2011-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2025
Account next due 31/10/2026
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts GROUP
Last Datalog update: 2025-12-05 13:57:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EOTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EOTH LIMITED
The following companies were found which have the same name as EOTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EOTHAN PTY LTD 99 PARKWAY AVENUE SHEFFIELD S9 4WG Active - Proposal to Strike off Company formed on the 2014-04-15
Eotheme International, Ltd. 8338-120 St Surrey BC V3W 3N4 Inactive - Administratively Dissolved (Tax) Company formed on the 2015-08-07
EOTHEN CLOSE MANAGEMENT COMPANY LIMITED BOURNE HOUSE 475 GODSTONE ROAD WHYTELEAFE SURREY CR3 0BL Active Company formed on the 1998-06-04
Eothen Corporation Eothen Corporation #3484 Hwy 24 Aladdin WY 82710 Active Company formed on the 1988-09-02
EOTHEN HEIGHTS MANAGEMENT COMPANY LIMITED 3 THE CLARES CATERHAM CR3 6RW Active Company formed on the 1996-12-19
EOTHEN HOMES LIMITED 15 BERRYMOOR COURT NORTHUMBERLAND BUSINESS PARK CRAMLINGTON NE23 7RZ Active Company formed on the 1950-05-19
EOTHEN LTD 14 PROSPECT ROAD SEVENOAKS TN13 3UA Active - Proposal to Strike off Company formed on the 2022-03-18
EOTHEN NOMINEES PTY. LTD. Active Company formed on the 1978-03-31
EOTHEN POND, LLC 1045 CARSE ROAD HUNTINGTON VT 05462 Terminated Company formed on the 2018-01-01
EOTHEN PTY. LTD. Active Company formed on the 1981-07-28
EOTHEN SHIPPING CO. LTD Unknown
EOTHEN SHIPPING CO., LTD Singapore Active Company formed on the 2019-11-04
EOTHEN, LLC 145 E 57TH ST 4TH FL New York NEW YORK NY 10022 Active Company formed on the 2010-02-25
EOTHKNIVES, LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2016-06-09

Company Officers of EOTH LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN STYAN
Company Secretary 2015-08-20
FREDERICK WILLIAM BACON
Director 2018-06-11
TIMOTHY JOHN FISH
Director 2017-04-18
MATTHEW GOWAR
Director 2011-09-29
CHRISTOPHER JON HARDING
Director 2011-09-29
JULES HYDLEMAN
Director 2015-08-20
TIM JOHN JASPER
Director 2016-03-01
NEIL ROBERT MCADIE
Director 2013-03-07
GILES WILLIAM POLITO
Director 2015-08-20
ANDREW JOHN STYAN
Director 2015-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN BENNETT
Company Secretary 2011-11-30 2015-08-22
RYAN PHILIP BENNETT
Director 2011-10-24 2015-08-22
THOMAS ERIC CHALONER
Director 2011-10-24 2013-09-25
PETER THOMAS STANLEY BOYD
Director 2012-05-28 2013-04-15
DAVID CHARLES UDBERG
Director 2011-10-24 2012-02-14
GATELEY SECRETARIES LIMITED
Company Secretary 2011-04-18 2011-11-30
GATELEY INCORPORATIONS LIMITED
Director 2011-04-18 2011-09-29
MICHAEL JAMES WARD
Director 2011-04-18 2011-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JENNINGS RIDGEWOOD HOMES LTD Director 2012-09-14 CURRENT 2012-09-14 Active
TIMOTHY JOHN FISH EQUIP OUTDOOR TECHNOLOGIES UK LIMITED Director 2017-04-18 CURRENT 1974-04-29 Active
MATTHEW GOWAR LOWE ALPINE UK LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
MATTHEW GOWAR EOT TRUSTEES LIMITED Director 2011-09-29 CURRENT 2011-04-18 Active
MATTHEW GOWAR RAB CARRINGTON LIMITED Director 2003-06-27 CURRENT 1992-05-19 Active - Proposal to Strike off
MATTHEW GOWAR EQUIP OUTDOOR TECHNOLOGIES LIMITED Director 2000-01-14 CURRENT 2000-01-14 Active
CHRISTOPHER JON HARDING EQUIP OUTDOOR TECHNOLOGIES UK LIMITED Director 2011-10-24 CURRENT 1974-04-29 Active
JULES HYDLEMAN CREASY MARKETING SERVICES LIMITED Director 2015-04-01 CURRENT 2015-03-26 Active
TIM JOHN JASPER EQUIP OUTDOOR TECHNOLOGIES UK LIMITED Director 2016-03-01 CURRENT 1974-04-29 Active
NEIL ROBERT MCADIE EQUIP OUTDOOR TECHNOLOGIES UK LIMITED Director 2015-08-20 CURRENT 1974-04-29 Active
GILES WILLIAM POLITO EQUIP OUTDOOR TECHNOLOGIES UK LIMITED Director 2015-08-20 CURRENT 1974-04-29 Active
ANDREW JOHN STYAN EQUIP OUTDOOR TECHNOLOGIES UK LIMITED Director 2015-08-20 CURRENT 1974-04-29 Active
ANDREW JOHN STYAN EQUIP OUTDOOR TECHNOLOGIES LIMITED Director 2015-08-20 CURRENT 2000-01-14 Active
ANDREW JOHN STYAN EOT TRUSTEES LIMITED Director 2015-08-20 CURRENT 2011-04-18 Active
ANDREW JOHN STYAN RAB CARRINGTON LIMITED Director 2015-08-20 CURRENT 1992-05-19 Active - Proposal to Strike off
ANDREW JOHN STYAN LOWE ALPINE UK LIMITED Director 2015-08-20 CURRENT 2015-01-28 Active - Proposal to Strike off
ANDREW JOHN STYAN DESIGN AND DIG LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-18Change of details for Mr Matthew Gowar as a person with significant control on 2016-06-30
2025-11-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/25
2024-11-25Memorandum articles filed
2024-11-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-11-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2024-11-11Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-11-04Particulars of variation of rights attached to shares
2024-11-04Change of share class name or designation
2024-10-29DIRECTOR APPOINTED MRS VICTORIA LOUISE GOWAR
2024-10-2812/06/24 STATEMENT OF CAPITAL GBP 1000237.00
2024-09-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/24
2024-06-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-06-17Memorandum articles filed
2024-05-24CONFIRMATION STATEMENT MADE ON 22/05/24, WITH UPDATES
2023-10-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-05-02Cancellation of shares. Statement of capital on 2022-11-24 GBP 1,000,000
2023-04-26CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-01-17Cancellation of shares. Statement of capital on 2022-11-24 GBP 1,000,000
2023-01-17Purchase of own shares
2023-01-17SH06Cancellation of shares. Statement of capital on 2022-11-24 GBP 1,000,000
2023-01-17SH03Purchase of own shares
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076079560003
2022-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076079560003
2022-12-05MEM/ARTSARTICLES OF ASSOCIATION
2022-12-05RES01ADOPT ARTICLES 05/12/22
2022-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 076079560010
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS EVES EVANS
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON WASS
2022-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 076079560006
2022-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-07-04Termination of appointment of Andrew John Styan on 2022-07-01
2022-07-04APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN STYAN
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN STYAN
2022-07-04TM02Termination of appointment of Andrew John Styan on 2022-07-01
2022-06-13AP01DIRECTOR APPOINTED MR ROBERT JAMES MAYNARD
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2021-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-04-30SH08Change of share class name or designation
2021-04-30RES12Resolution of varying share rights or name
2021-04-22RP04CS01
2021-04-21CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 22/04/21
2021-04-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-08SH0106/04/21 STATEMENT OF CAPITAL GBP 1004999
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK WILLIAM BACON
2021-03-26AP01DIRECTOR APPOINTED MR EDWARD ASTON WASS
2021-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GILES WILLIAM POLITO
2020-09-25AP01DIRECTOR APPOINTED MRS KAREN MARY JEWELL
2020-09-24MEM/ARTSARTICLES OF ASSOCIATION
2020-09-24RES01ADOPT ARTICLES 24/09/20
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT MCADIE
2020-05-13RES01ADOPT ARTICLES 13/05/20
2020-05-13MEM/ARTSARTICLES OF ASSOCIATION
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JON HARDING
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TIM JOHN JASPER
2018-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-06-20RP04CS01Second filing of Confirmation Statement dated 18/04/2018
2018-06-20ANNOTATIONClarification
2018-06-11AP01DIRECTOR APPOINTED MR FREDERICK WILLIAM BACON
2018-05-21RES01ADOPT ARTICLES 21/05/18
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 076079560005
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076079560004
2017-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1002499
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-25LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 1002499
2017-04-25CS0118/04/17 STATEMENT OF CAPITAL GBP 1002499
2017-04-24AP01DIRECTOR APPOINTED MR TIMOTHY JOHN FISH
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076079560003
2016-10-26MEM/ARTSARTICLES OF ASSOCIATION
2016-10-26RES01ADOPT ARTICLES 26/10/16
2016-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1002499
2016-05-03AR0118/04/16 ANNUAL RETURN FULL LIST
2016-03-08AP01DIRECTOR APPOINTED MR TIM JOHN JASPER
2015-08-27AP01DIRECTOR APPOINTED MR JULES HYDLEMAN
2015-08-27AP01DIRECTOR APPOINTED MR GILES WILLIAM POLITO
2015-08-25AP03Appointment of Mr Andrew John Styan as company secretary on 2015-08-20
2015-08-25AP01DIRECTOR APPOINTED MR ANDREW JOHN STYAN
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR RYAN BENNETT
2015-08-25TM02Termination of appointment of Ryan Bennett on 2015-08-22
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1002499
2015-05-07AR0118/04/15 FULL LIST
2015-03-12MISCRES OF AUD
2014-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1002499
2014-05-21AR0118/04/14 FULL LIST
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHALONER
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-05-08AR0118/04/13 FULL LIST
2013-05-01AP01DIRECTOR APPOINTED MR NEIL ROBERT MCADIE
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOYD
2012-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-06-06AP01DIRECTOR APPOINTED MR PETER THOMAS STANLEY BOYD
2012-05-10AR0118/04/12 FULL LIST
2012-05-10AA01PREVSHO FROM 30/04/2012 TO 31/01/2012
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID UDBERG
2011-12-13TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2011-12-13AP03SECRETARY APPOINTED RYAN BENNETT
2011-11-24AP01DIRECTOR APPOINTED MR THOMAS ERIC CHALONER
2011-11-04SH0124/10/11 STATEMENT OF CAPITAL GBP 1002499.00
2011-11-04SH0124/10/11 STATEMENT OF CAPITAL GBP 172500.00
2011-11-01AP01DIRECTOR APPOINTED DAVID UDBERG
2011-10-31RES01ADOPT ARTICLES 24/10/2011
2011-10-31RES12VARYING SHARE RIGHTS AND NAMES
2011-10-31AP01DIRECTOR APPOINTED RYAN BENNETT
2011-10-31AP01DIRECTOR APPOINTED MR DAVID CHARLES UDBERG
2011-10-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2011-10-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 11/05/2011
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2011-10-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HBJGW INCORPORATIONS LIMITED / 11/05/2011
2011-10-11AP01DIRECTOR APPOINTED MATTHEW GOWAR
2011-10-07AP01DIRECTOR APPOINTED CHRISTOPHER JON HARDING
2011-10-04RES15CHANGE OF NAME 29/09/2011
2011-10-04CERTNMCOMPANY NAME CHANGED ENSCO 853 LIMITED CERTIFICATE ISSUED ON 04/10/11
2011-10-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-04-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to EOTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EOTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-07 Outstanding MOBEUS EQUITY PARTNERS LLP
2017-04-04 Outstanding SANTANDER UK PLC
DEBENTURE 2011-10-28 Outstanding MATRIX PRIVATE EQUITY PARTNERS LLP
DEBENTURE 2011-10-27 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER
Intangible Assets
Patents
We have not found any records of EOTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EOTH LIMITED
Trademarks
We have not found any records of EOTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EOTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as EOTH LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where EOTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EOTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EOTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.