CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ETON SPORT LTD
Company
ETON SPORT
Phone:
01753 865 150
A⁺
rating
KEY FINANCES
Year
2016
Assets
£244.05k
▼ £-15.64k (-6.02 %)
Cash
£2.11k
▼ £-4.9k (-69.85 %)
Liabilities
£25k
▼ £-82.87k (-76.82 %)
Net Worth
£219.05k
▲ £67.23k (44.28 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
Windsor and Maidenhead
Company name
ETON SPORT LTD
Company number
03935170
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Feb 2000
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
etonsport.co.uk
Phones
01753 865 150
Registered Address
127-128 HIGH STREET,
ETON,
WINDSOR,
BERKSHIRE,
SL4 6AR
ECONOMIC ACTIVITIES
47640
Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
13 Mar 2017
Confirmation statement made on 20 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 10,000
CHARGES
31 May 2013
Status
Outstanding
Delivered
6 June 2013
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Notification of addition to or amendment of charge…
25 March 2009
Status
Outstanding
Delivered
28 March 2009
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…
19 March 2004
Status
Satisfied on 5 June 2013
Delivered
27 March 2004
Persons entitled
Arbuthnot Latham & Co LTD
Description
Fixed and floating charges over the undertaking and all…
See Also
ETON ENVIRONMENTAL GROUP LTD
ETON FINE WINES LIMITED
ETS (UK) LIMITED
ETS BUSINESS SOLUTIONS (UK) LTD
ETS DESIGN LIMITED
ETT SOLUTIONS LTD
Last update 2018
ETON SPORT LTD DIRECTORS
Stephen Robert Mckechnie
Acting
Appointed
20 March 2003
Role
Secretary
Address
Orchard Cottage, East Hanney, Oxfordshire, OX12 0JG
Name
MCKECHNIE, Stephen Robert
Susan Jane Clarke
Acting
Appointed
25 April 2010
Occupation
Retired
Role
Director
Age
81
Nationality
British
Address
Orchard Cottage, East Hanney, Wantage, Oxfordshire, England, OX12 0JG
Country Of Residence
England
Name
CLARKE, Susan Jane
Craig Henry Manclark
Acting
Appointed
10 February 2012
Occupation
Retailer
Role
Director
Age
45
Nationality
British
Address
127-128 High Street, Eton, Windsor, Berkshire, SL4 6AR
Country Of Residence
England
Name
MANCLARK, Craig Henry
Stephen Robert Mckechnie
Acting
PSC
Appointed
20 March 2003
Occupation
Sport Shop Proprietor
Role
Director
Age
68
Nationality
British
Address
Orchard Cottage, East Hanney, Oxfordshire, OX12 0JG
Country Of Residence
England
Name
MCKECHNIE, Stephen Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Tara Elizabeth Melik
Resigned
Appointed
23 February 2000
Resigned
28 March 2003
Role
Secretary
Address
Peony Cottage, Pilton, Peterborough, PE8 5SN
Name
MELIK, Tara Elizabeth
Simon Mark Albert Melik
Resigned
Appointed
23 February 2000
Resigned
28 March 2003
Occupation
Importer/Distributor Of Foods
Role
Director
Age
62
Nationality
British
Address
Peony Cottage, Pilton, Peterborough, Cambridgeshire, PE8 5SN
Name
MELIK, Simon Mark Albert
Glen James Pierce
Resigned
Appointed
23 February 2000
Resigned
08 February 2010
Occupation
Teacher
Role
Director
Age
61
Nationality
British
Address
Corner House, High Street Eton, Windsor, Berkshire, SL4 6DB
Name
PIERCE, Glen James
REVIEWS
Check The Company
Excellent according to the company’s financial health.