Company NameEastman Machine Company Limited
DirectorAndrew Kyprianou
Company StatusActive
Company Number01882863
CategoryPrivate Limited Company
Incorporation Date5 February 1985(39 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Andrew Kyprianou
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(39 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Lockwood Road
Huddersfield
West Yorkshire
HD1 3QW
Director NameAlec Berzack
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(7 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 November 2003)
RoleCompany Director
Correspondence AddressCedar Court
63 Cavendish Road
Matlock
Derbyshire
DE4 3HD
Director NameColin Ivor Werb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(7 years, 5 months after company formation)
Appointment Duration29 years, 1 month (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Birches
Diseworth
Derby
Derbyshire
DE74 2QD
Secretary NameColin Ivor Werb
NationalityBritish
StatusResigned
Appointed05 July 1992(7 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Birches
Diseworth
Derby
Derbyshire
DE74 2QD
Director NameChristy Wai Bing Davis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(18 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2007)
RoleFinancial Controller
Correspondence Address34 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Secretary NameChristy Wai Bing Davis
NationalityBritish
StatusResigned
Appointed03 December 2003(18 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address34 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Secretary NameThomas Philip Houghton
NationalityBritish
StatusResigned
Appointed01 August 2007(22 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 May 2018)
RoleAccountant
Correspondence AddressHill Top Cottage
Penistone Road Shelley
Huddersfield
West Yorkshire
HD8 8JQ
Director NameMr Stelios Marangos
Date of BirthJune 1973 (Born 50 years ago)
NationalityCypriot
StatusResigned
Appointed23 November 2011(26 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 May 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMr Andrew Kyprianou
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(26 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Lockwood Road
Huddersfield
West Yorkshire
HD1 3QW
Director NameMr Gary Mark Bettis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2023(38 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Lockwood Road
Huddersfield
West Yorkshire
HD1 3QW

Contact

Websiteeastman.co.uk
Telephone01484 888888
Telephone regionHuddersfield

Location

Registered Address131 Lockwood Road
Huddersfield
West Yorkshire
HD1 3QW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Eastman Staples LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2024 (1 month ago)
Next Return Due22 April 2025 (11 months, 2 weeks from now)

Charges

30 July 2009Delivered 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

Filing History

20 July 2023Termination of appointment of Andrew Kyprianou as a director on 19 July 2023 (1 page)
20 July 2023Appointment of Mr Gary Mark Bettis as a director on 19 July 2023 (2 pages)
9 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
14 June 2022Confirmation statement made on 26 May 2022 with updates (5 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
18 December 2021Satisfaction of charge 1 in full (1 page)
18 December 2021Cessation of Andrew Kyprianou as a person with significant control on 1 January 2020 (1 page)
18 December 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
24 August 2021Termination of appointment of Colin Ivor Werb as a director on 2 August 2021 (1 page)
14 June 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
7 June 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
1 June 2021Notification of Staple Group Ltd as a person with significant control on 1 January 2020 (2 pages)
26 May 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
26 May 2020Director's details changed for Mr Andrew Kyprianou on 25 May 2020 (2 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
8 June 2019Termination of appointment of Thomas Philip Houghton as a secretary on 26 May 2018 (1 page)
8 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
8 June 2019Termination of appointment of Stelios Marangos as a director on 26 May 2018 (1 page)
8 June 2019Withdrawal of a person with significant control statement on 8 June 2019 (2 pages)
8 June 2019Notification of Andrew Kyprianou as a person with significant control on 25 May 2019 (2 pages)
7 June 2019Director's details changed for Mr Stelios Marangos on 7 June 2019 (2 pages)
30 April 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
7 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000
(6 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000
(6 pages)
13 October 2014Accounts for a dormant company made up to 30 June 2014 (8 pages)
13 October 2014Accounts for a dormant company made up to 30 June 2014 (8 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(6 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
14 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
24 January 2012Appointment of Mr Stelios Marangos as a director (2 pages)
24 January 2012Appointment of Mr Stelios Marangos as a director (2 pages)
23 January 2012Appointment of Mr Andrew Kyprianou as a director (2 pages)
23 January 2012Appointment of Mr Andrew Kyprianou as a director (2 pages)
16 January 2012Appointment of Andrew Kyprianou as a director (3 pages)
16 January 2012Appointment of Andrew Kyprianou as a director (3 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 30 June 2008 (8 pages)
15 October 2008Accounts for a dormant company made up to 30 June 2008 (8 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
30 June 2008Appointment terminated director christy davis (1 page)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
30 June 2008Appointment terminated director christy davis (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
28 July 2006Return made up to 30/06/06; full list of members (2 pages)
28 July 2006Return made up to 30/06/06; full list of members (2 pages)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
1 August 2005Return made up to 30/06/05; full list of members (5 pages)
1 August 2005Return made up to 30/06/05; full list of members (5 pages)
11 July 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
11 July 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
14 September 2004Return made up to 30/06/04; full list of members (5 pages)
14 September 2004Return made up to 30/06/04; full list of members (5 pages)
18 March 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
18 March 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
9 August 2003Return made up to 30/06/03; full list of members (5 pages)
9 August 2003Return made up to 30/06/03; full list of members (5 pages)
1 November 2002Location of register of members (1 page)
1 November 2002Location of register of members (1 page)
20 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
20 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
25 July 2002Return made up to 30/06/02; full list of members (5 pages)
25 July 2002Return made up to 30/06/02; full list of members (5 pages)
16 January 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
16 January 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
16 July 2001Return made up to 30/06/01; full list of members (5 pages)
16 July 2001Return made up to 30/06/01; full list of members (5 pages)
2 October 2000Accounts for a dormant company made up to 30 June 2000 (6 pages)
2 October 2000Accounts for a dormant company made up to 30 June 2000 (6 pages)
16 August 2000Return made up to 30/06/00; full list of members (9 pages)
16 August 2000Return made up to 30/06/00; full list of members (9 pages)
19 April 2000Company name changed eastman machine co LIMITED\certificate issued on 20/04/00 (2 pages)
19 April 2000Company name changed eastman machine co LIMITED\certificate issued on 20/04/00 (2 pages)
2 March 2000Company name changed eastman finance LIMITED\certificate issued on 03/03/00 (3 pages)
2 March 2000Company name changed eastman finance LIMITED\certificate issued on 03/03/00 (3 pages)
27 January 2000Registered office changed on 27/01/00 from: holmewood industrial estate holmewood near chesterfield derbyshire S42 5SA (1 page)
27 January 2000Registered office changed on 27/01/00 from: holmewood industrial estate holmewood near chesterfield derbyshire S42 5SA (1 page)
7 September 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
7 September 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
3 August 1999Return made up to 30/06/99; no change of members (8 pages)
3 August 1999Return made up to 30/06/99; no change of members (8 pages)
26 February 1999Full accounts made up to 30 June 1998 (7 pages)
26 February 1999Full accounts made up to 30 June 1998 (7 pages)
21 August 1998Return made up to 30/06/98; full list of members (9 pages)
21 August 1998Return made up to 30/06/98; full list of members (9 pages)
27 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
27 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
13 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
28 July 1996Return made up to 30/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1996Return made up to 30/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
10 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
17 July 1995Return made up to 05/07/95; full list of members (14 pages)
17 July 1995Return made up to 05/07/95; full list of members (14 pages)
5 February 1985Incorporation (13 pages)
5 February 1985Incorporation (13 pages)