Company NameEastlands North Wales Limited
DirectorsRichard Raynol Thomas Eastland and Barbara Carol Eastland
Company StatusActive
Company Number00518176
CategoryPrivate Limited Company
Incorporation Date1 April 1953(71 years, 1 month ago)
Previous NameRichard Pearce & Co. Limited

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Richard Raynol Thomas Eastland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(38 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalquhidder Braes Holiday Park Balquhidder Station
Lochearnhead
Perthshire
FK19 8NX
Scotland
Director NameMrs Barbara Carol Eastland
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(67 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceWales
Correspondence Address29 Adlington House Abbey Road
Rhos On Sea
Colwyn Bay
LL28 4PU
Wales
Director NameMr Wilfred Charles Eastland
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(38 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressCourt Haw Pen Y Mynydd
Colwyn Bay
Conwy
LL28 5YQ
Wales
Director NameMrs Elizabeth Anne Pickup
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(38 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 13 June 2004)
RoleCompany Director
Correspondence Address7 Heol Conwy
Abergele
Clwyd
LL22 7UT
Wales
Director NameMrs Barbara Carol Eastland
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(38 years, 8 months after company formation)
Appointment Duration28 years, 4 months (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address81 Brompton Ave
Rhos-On-Sea
Colwyn Bay
Conwy
LL28 4TP
Wales
Secretary NameMrs Barbara Carol Eastland
NationalityBritish
StatusResigned
Appointed14 December 1991(38 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 October 2003)
RoleCompany Director
Correspondence AddressCourt Haw Pen Y Mynydd
Colwyn Bay
Conwy
LL28 5YQ
Wales
Secretary NameMrs Alice Lorna Eastland
NationalityBritish
StatusResigned
Appointed09 October 2003(50 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalquhidder Braes Holiday Park Balquhidder Station
Lochearnhead
Perthshire
FK19 8NX
Scotland
Director NameMrs Alice Lorna Eastland
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(52 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalquhidder Braes Holiday Park Balquhidder Station
Lochearnhead
Perthshire
FK19 8NX
Scotland

Contact

Websiteeast.co.uk
Telephone020 88776543
Telephone regionLondon

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

2.9k at £1Alice Lorna Eastland
7.69%
Ordinary D
2.9k at £1Richard Eastland
7.69%
Ordinary D
2k at £1Alice Eastland
5.26%
Ordinary C
2k at £1Richard Eastland
5.26%
Ordinary C
13.9k at £1Barbara Carol Eastland
36.81%
Ordinary B
6.7k at £1Alice Eastland
17.77%
Ordinary A
6.7k at £1Richard Eastland
17.77%
Ordinary A
537 at £1Barbara Carol Eastland
1.42%
Ordinary A
110 at £1Gwyneth Eastland
0.29%
Ordinary E
10 at £1John Rushworth
0.03%
Ordinary F

Financials

Year2014
Net Worth£457,959
Cash£6,543
Current Liabilities£44,250

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

25 February 2004Delivered on: 2 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the company's property and undertaking.
Outstanding
19 May 1983Delivered on: 26 May 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property knowles 77 high street, rhyl, clwyd.
Outstanding
5 August 1977Delivered on: 11 August 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining bryntirion llanddulas, clwyd as comprised in a conveyance dated 13.1.77.
Outstanding
9 February 1976Delivered on: 16 February 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 mostyn street llandudno gwynedd.
Outstanding
4 June 1975Delivered on: 16 June 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 mostyn street llandudno gwynedd.
Outstanding
7 May 1975Delivered on: 12 May 1975
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 mostyn street, llandudno, gwynedd.
Outstanding
7 May 1975Delivered on: 12 May 1975
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bee mart, abergele property & land adjoining the bee hotel, abergele clwyd.
Outstanding
8 January 2019Delivered on: 10 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 May 2004Delivered on: 20 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bank account with the governor and company of the bank of scotland.
Outstanding
5 March 2004Delivered on: 20 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 1 april 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Balquhidder braes holiday park, balquhidder station, lochearnhead, perthshire.
Outstanding
7 May 1975Delivered on: 12 May 1975
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sefton house market street abergale, clwyd.
Outstanding
4 June 1975Delivered on: 16 June 1975
Satisfied on: 6 March 2004
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: By way of fixed and floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

22 May 2023Appointment of Ms Amanda Collins as a director on 20 May 2023 (2 pages)
22 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
21 March 2023Registered office address changed from 29 Adlington House Abbey Road Rhos on Sea Colwyn Bay LL28 4PU Wales to 85 Great Portland Street London W1W 7LT on 21 March 2023 (1 page)
20 January 2023Change of details for Mr Richard Raynol Thomas Eastland as a person with significant control on 21 April 2022 (2 pages)
20 January 2023Confirmation statement made on 7 December 2022 with updates (5 pages)
19 January 2023Termination of appointment of Barbara Carol Eastland as a director on 1 November 2022 (1 page)
22 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
21 December 2021Confirmation statement made on 7 December 2021 with updates (5 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
21 December 2020Confirmation statement made on 7 December 2020 with updates (5 pages)
17 December 2020Termination of appointment of Barbara Carol Eastland as a director on 22 April 2020 (1 page)
17 December 2020Appointment of Mrs Barbara Carol Eastland as a director on 22 April 2020 (2 pages)
27 May 2020Cessation of Alice Lorna Eastland as a person with significant control on 22 April 2020 (1 page)
26 May 2020Termination of appointment of Alice Lorna Eastland as a secretary on 22 April 2020 (1 page)
26 May 2020Termination of appointment of Alice Lorna Eastland as a director on 22 April 2020 (1 page)
18 December 2019Confirmation statement made on 7 December 2019 with updates (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 May 2019Registered office address changed from 81 Brompton Ave Rhos-on-Sea Colwyn Bay Conwy LL28 4TP to 29 Adlington House Abbey Road Rhos on Sea Colwyn Bay LL28 4PU on 3 May 2019 (1 page)
10 January 2019Registration of charge 005181760012, created on 8 January 2019 (22 pages)
20 December 2018Confirmation statement made on 7 December 2018 with updates (5 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 February 2018Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
19 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Confirmation statement made on 7 December 2016 with no updates (3 pages)
7 December 2016Confirmation statement made on 7 December 2016 with no updates (3 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
17 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 37,795
(8 pages)
17 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 37,795
(8 pages)
1 October 2015Director's details changed for Mrs Barbara Carol Eastland on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mrs Barbara Carol Eastland on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mrs Barbara Carol Eastland on 1 October 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
16 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 37,795
(8 pages)
16 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 37,795
(8 pages)
7 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 37,795
(8 pages)
7 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 37,795
(8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (8 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (9 pages)
16 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (9 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (9 pages)
20 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (9 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 December 2009Director's details changed for Mr Richard Raynol Thomas Eastland on 17 November 2009 (2 pages)
21 December 2009Director's details changed for Mrs Barbara Carol Eastland on 17 November 2009 (2 pages)
21 December 2009Director's details changed for Mrs Alice Lorna Eastland on 17 November 2009 (2 pages)
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (9 pages)
21 December 2009Director's details changed for Mrs Barbara Carol Eastland on 17 November 2009 (2 pages)
21 December 2009Director's details changed for Mrs Alice Lorna Eastland on 17 November 2009 (2 pages)
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (9 pages)
21 December 2009Director's details changed for Mr Richard Raynol Thomas Eastland on 17 November 2009 (2 pages)
28 July 2009Director's change of particulars / richard eastland / 28/07/2009 (1 page)
28 July 2009Director's change of particulars / richard eastland / 28/07/2009 (1 page)
28 July 2009Director and secretary's change of particulars / alice eastland / 28/07/2009 (1 page)
28 July 2009Director and secretary's change of particulars / alice eastland / 28/07/2009 (1 page)
22 May 2009Registered office changed on 22/05/2009 from morris & co 1 heritage court lower bridge street chester CH1 1RD (1 page)
22 May 2009Director's change of particulars / richard eastland / 21/05/2009 (1 page)
22 May 2009Director's change of particulars / richard eastland / 21/05/2009 (1 page)
22 May 2009Registered office changed on 22/05/2009 from morris & co 1 heritage court lower bridge street chester CH1 1RD (1 page)
29 January 2009Return made up to 24/11/08; full list of members (7 pages)
29 January 2009Return made up to 24/11/08; full list of members (7 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 February 2008Return made up to 24/11/07; full list of members (4 pages)
14 February 2008Return made up to 24/11/07; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 February 2007Return made up to 24/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2007Return made up to 24/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 April 2006Return made up to 24/11/05; full list of members (9 pages)
3 April 2006Return made up to 24/11/05; full list of members (9 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2005Return made up to 24/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 January 2005Return made up to 24/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (4 pages)
20 April 2004Particulars of mortgage/charge (4 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 December 2003Return made up to 24/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2003Return made up to 24/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 October 2003Secretary resigned (1 page)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2002Return made up to 14/12/01; full list of members (8 pages)
8 January 2002Return made up to 14/12/01; full list of members (8 pages)
5 February 2001Return made up to 14/12/00; full list of members (8 pages)
5 February 2001Return made up to 14/12/00; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2000Return made up to 14/12/99; full list of members (8 pages)
5 January 2000Return made up to 14/12/99; full list of members (8 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 December 1998Return made up to 14/12/98; no change of members (4 pages)
9 December 1998Return made up to 14/12/98; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Return made up to 14/12/97; full list of members
  • 363(287) ‐ Registered office changed on 02/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1998Return made up to 14/12/97; full list of members
  • 363(287) ‐ Registered office changed on 02/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
27 January 1998Compulsory strike-off action has been discontinued (1 page)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
27 January 1998First Gazette notice for compulsory strike-off (1 page)
27 January 1998Compulsory strike-off action has been discontinued (1 page)
27 January 1998First Gazette notice for compulsory strike-off (1 page)
18 February 1996Accounts for a small company made up to 31 March 1994 (5 pages)
18 February 1996Accounts for a small company made up to 31 March 1994 (5 pages)
14 February 1996Return made up to 14/12/95; no change of members (4 pages)
14 February 1996Return made up to 14/12/95; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1993 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1993 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 August 1990Accounts for a small company made up to 31 March 1988 (5 pages)
1 August 1990Accounts for a small company made up to 31 March 1988 (5 pages)
22 December 1988Accounts for a small company made up to 31 March 1987 (6 pages)
22 December 1988Accounts for a small company made up to 31 March 1987 (6 pages)
14 November 1988Accounts for a small company made up to 31 March 1986 (6 pages)
14 November 1988Accounts for a small company made up to 31 March 1986 (6 pages)