Huddersfield
West Yorkshire
HD1 3QW
Director Name | Alec Berzack |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(70 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Cedar Court 63 Cavendish Road Matlock Derbyshire DE4 3HD |
Director Name | Colin Ivor Werb |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(70 years, 4 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Birches Diseworth Derby Derbyshire DE74 2QD |
Secretary Name | Alan Edgar Riddk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(70 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 12 December 1991) |
Role | Company Director |
Correspondence Address | 48 Fishmarket Road Rye East Sussex TN31 7LP |
Secretary Name | Colin Ivor Werb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(70 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Birches Diseworth Derby Derbyshire DE74 2QD |
Secretary Name | Christy Wai Bing Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(78 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 34 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8JX |
Secretary Name | Thomas Philip Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(86 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 January 2020) |
Role | Accountant |
Correspondence Address | Hill Top Cottage Penistone Road Shelley Huddersfield West Yorkshire HD8 8JQ |
Director Name | Mr Stelios Marangos |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 23 November 2011(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Mr Petros Soterakis Kyprianou |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(95 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crow Lane Romford Essex RM7 0ES |
Website | www.eastman.co.uk |
---|---|
Telephone | 01236 451905 |
Telephone region | Coatbridge |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
17k at £1 | Andrew Kyprianou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,781,896 |
Gross Profit | £783,219 |
Net Worth | £1,842,599 |
Cash | £24,545 |
Current Liabilities | £3,288,946 |
Latest Accounts | 30 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
17 July 2015 | Delivered on: 17 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
23 April 2015 | Delivered on: 23 April 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
25 March 2014 | Delivered on: 2 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 2-4 tannoch place west lenziemill road cumbernauld glasgow t/no. DMB33769. Outstanding |
20 April 2012 | Delivered on: 26 April 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 July 2009 | Delivered on: 5 August 2009 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 April 2020 | Delivered on: 16 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
28 July 2017 | Delivered on: 2 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 4 beaconsfield road, hatfield registered at the land registry under title number HD246594. Outstanding |
23 June 2009 | Delivered on: 1 July 2009 Satisfied on: 16 July 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC eastman staples limited current account account no:70947032. Fully Satisfied |
11 October 2005 | Delivered on: 25 October 2005 Satisfied on: 7 September 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 May 1999 | Delivered on: 8 June 1999 Satisfied on: 8 February 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 May 1977 | Delivered on: 2 June 1977 Satisfied on: 8 February 2008 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 acres of land and factory premises at holmewood industrial estate ault hucknall derbyshire. Fully Satisfied |
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
6 May 2023 | Resolutions
|
6 May 2023 | Registered office address changed from 131 Lockwood Road Huddersfield West Yorkshire HD1 3QW to 1 Kings Avenue London N21 3NA on 6 May 2023 (2 pages) |
6 May 2023 | Statement of affairs (13 pages) |
6 May 2023 | Appointment of a voluntary liquidator (3 pages) |
23 March 2023 | Confirmation statement made on 23 March 2023 with updates (5 pages) |
30 December 2022 | Total exemption full accounts made up to 30 December 2021 (13 pages) |
24 November 2022 | Confirmation statement made on 22 November 2022 with updates (5 pages) |
30 December 2021 | Total exemption full accounts made up to 30 December 2020 (13 pages) |
24 November 2021 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
23 November 2021 | Cessation of Andrew Kyprianou as a person with significant control on 13 August 2018 (1 page) |
11 August 2021 | Termination of appointment of Colin Ivor Werb as a director on 2 August 2021 (1 page) |
30 December 2020 | Group of companies' accounts made up to 30 December 2019 (45 pages) |
29 December 2020 | Notification of Staples Group Limited as a person with significant control on 13 August 2018 (2 pages) |
29 December 2020 | Director's details changed for Mr Andrew Kyprianou on 1 January 2020 (2 pages) |
29 December 2020 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
29 December 2020 | Termination of appointment of Thomas Philip Houghton as a secretary on 1 January 2020 (1 page) |
23 December 2020 | Termination of appointment of Petros Soterakis Kyprianou as a director on 9 December 2020 (1 page) |
16 May 2020 | Registration of charge 001750320011, created on 27 April 2020 (11 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
9 October 2019 | Group of companies' accounts made up to 30 December 2018 (45 pages) |
3 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 30 December 2017 (42 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
6 October 2017 | Group of companies' accounts made up to 30 December 2016 (43 pages) |
6 October 2017 | Group of companies' accounts made up to 30 December 2016 (43 pages) |
7 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 August 2017 | Registration of charge 001750320010, created on 28 July 2017 (7 pages) |
2 August 2017 | Registration of charge 001750320010, created on 28 July 2017 (7 pages) |
28 December 2016 | Group of companies' accounts made up to 30 December 2015 (31 pages) |
28 December 2016 | Group of companies' accounts made up to 30 December 2015 (31 pages) |
22 October 2016 | Satisfaction of charge 5 in full (4 pages) |
22 October 2016 | Satisfaction of charge 5 in full (4 pages) |
23 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages) |
23 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 May 2016 | Appointment of Mr Petros Soterakis Kyprianou as a director on 26 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Petros Soterakis Kyprianou as a director on 26 May 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 July 2015 | Registration of charge 001750320009, created on 17 July 2015
|
17 July 2015 | Registration of charge 001750320009, created on 17 July 2015
|
16 June 2015 | Auditor's resignation (1 page) |
16 June 2015 | Auditor's resignation (1 page) |
23 April 2015 | Registration of charge 001750320008, created on 23 April 2015 (24 pages) |
23 April 2015 | Registration of charge 001750320008, created on 23 April 2015 (24 pages) |
14 April 2015 | Termination of appointment of Stelios Marangos as a director on 26 February 2015 (1 page) |
14 April 2015 | Termination of appointment of Stelios Marangos as a director on 26 February 2015 (1 page) |
31 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
31 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 April 2014 | Full accounts made up to 30 June 2013 (28 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (28 pages) |
2 April 2014 | Registration of charge 001750320007 (20 pages) |
2 April 2014 | Registration of charge 001750320007 (20 pages) |
14 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
14 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Satisfaction of charge 4 in full (3 pages) |
16 July 2013 | Satisfaction of charge 4 in full (3 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Aud res (1 page) |
21 May 2012 | Aud res (1 page) |
18 May 2012 | Auditor's resignation (1 page) |
18 May 2012 | Auditor's resignation (1 page) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 April 2012 | Group of companies' accounts made up to 30 June 2011 (28 pages) |
5 April 2012 | Group of companies' accounts made up to 30 June 2011 (28 pages) |
24 January 2012 | Appointment of Mr Stelios Marangos as a director (2 pages) |
24 January 2012 | Appointment of Mr Stelios Marangos as a director (2 pages) |
16 January 2012 | Appointment of Andrew Kyprianou as a director (3 pages) |
16 January 2012 | Appointment of Andrew Kyprianou as a director (3 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
13 April 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
13 May 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
7 October 2008 | Full accounts made up to 30 June 2006 (26 pages) |
7 October 2008 | Full accounts made up to 30 June 2007 (27 pages) |
7 October 2008 | Full accounts made up to 30 June 2006 (26 pages) |
7 October 2008 | Full accounts made up to 30 June 2008 (26 pages) |
7 October 2008 | Full accounts made up to 30 June 2008 (26 pages) |
7 October 2008 | Full accounts made up to 30 June 2007 (27 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (3 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (22 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (22 pages) |
25 October 2005 | Particulars of mortgage/charge (9 pages) |
25 October 2005 | Particulars of mortgage/charge (9 pages) |
9 August 2005 | Full accounts made up to 30 June 2004 (45 pages) |
9 August 2005 | Full accounts made up to 30 June 2004 (45 pages) |
1 August 2005 | Return made up to 30/06/05; full list of members (5 pages) |
1 August 2005 | Return made up to 30/06/05; full list of members (5 pages) |
26 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
26 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
9 September 2004 | £ sr 100000@1 28/05/04 (1 page) |
9 September 2004 | £ sr 100000@1 28/05/04 (1 page) |
6 September 2004 | Full accounts made up to 30 June 2003 (24 pages) |
6 September 2004 | Full accounts made up to 30 June 2003 (24 pages) |
2 September 2004 | Return made up to 30/06/04; full list of members (6 pages) |
2 September 2004 | Return made up to 30/06/04; full list of members (6 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
14 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
14 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
9 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
9 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
1 November 2002 | Location of register of members (1 page) |
1 November 2002 | Location of register of members (1 page) |
21 August 2002 | Full accounts made up to 30 June 2002 (26 pages) |
21 August 2002 | Full accounts made up to 30 June 2002 (26 pages) |
10 August 2002 | £ sr 250000@1 01/07/01 (2 pages) |
10 August 2002 | £ sr 250000@1 01/07/01 (2 pages) |
2 August 2002 | Group of companies' accounts made up to 30 June 2001 (28 pages) |
2 August 2002 | Group of companies' accounts made up to 30 June 2001 (28 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
16 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
21 March 2001 | Full group accounts made up to 30 June 2000 (28 pages) |
21 March 2001 | Full group accounts made up to 30 June 2000 (28 pages) |
7 September 2000 | Secretary's particulars changed (1 page) |
7 September 2000 | Secretary's particulars changed (1 page) |
16 August 2000 | Return made up to 30/06/00; no change of members (10 pages) |
16 August 2000 | Return made up to 30/06/00; no change of members (10 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
2 March 2000 | Company name changed eastman machine company LIMITED\certificate issued on 03/03/00 (2 pages) |
2 March 2000 | Company name changed eastman machine company LIMITED\certificate issued on 03/03/00 (2 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: eastman house holmewood industrial estate holmewood chesterfield derbyshire S42 5SA (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: eastman house holmewood industrial estate holmewood chesterfield derbyshire S42 5SA (1 page) |
22 September 1999 | Full accounts made up to 30 June 1999 (22 pages) |
22 September 1999 | Full accounts made up to 30 June 1999 (22 pages) |
18 August 1999 | Resolutions
|
18 August 1999 | Resolutions
|
3 August 1999 | Return made up to 30/06/99; change of members (8 pages) |
3 August 1999 | Return made up to 30/06/99; change of members (8 pages) |
5 July 1999 | Memorandum and Articles of Association (10 pages) |
5 July 1999 | Memorandum and Articles of Association (10 pages) |
22 June 1999 | Ad 01/06/99--------- £ si 350000@1=350000 £ ic 17000/367000 (2 pages) |
22 June 1999 | Ad 01/06/99--------- £ si 350000@1=350000 £ ic 17000/367000 (2 pages) |
15 June 1999 | £ nc 17000/367000 28/05/99 (1 page) |
15 June 1999 | £ nc 17000/367000 28/05/99 (1 page) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Full accounts made up to 30 June 1998 (23 pages) |
25 August 1998 | Full accounts made up to 30 June 1998 (23 pages) |
21 August 1998 | Return made up to 30/06/98; full list of members (9 pages) |
21 August 1998 | Return made up to 30/06/98; full list of members (9 pages) |
29 September 1997 | Accounts for a medium company made up to 30 June 1997 (24 pages) |
29 September 1997 | Accounts for a medium company made up to 30 June 1997 (24 pages) |
13 July 1997 | Return made up to 30/06/97; no change of members
|
13 July 1997 | Return made up to 30/06/97; no change of members
|
2 October 1996 | Full accounts made up to 30 June 1996 (24 pages) |
2 October 1996 | Full accounts made up to 30 June 1996 (24 pages) |
28 July 1996 | Return made up to 30/06/96; no change of members
|
28 July 1996 | Return made up to 30/06/96; no change of members
|
9 January 1996 | Accounts for a medium company made up to 30 June 1995 (24 pages) |
9 January 1996 | Accounts for a medium company made up to 30 June 1995 (24 pages) |
15 November 1995 | Return made up to 11/10/95; full list of members
|
15 November 1995 | Return made up to 11/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
3 June 1921 | Incorporation (22 pages) |
3 June 1921 | Certificate of incorporation (1 page) |
3 June 1921 | Incorporation (22 pages) |
3 June 1921 | Certificate of incorporation (1 page) |