Company NameEast Coast Classics & Restorations Ltd
DirectorsAndrew James Harris and Andrew Martin Dearing
Company StatusActive
Company Number01936144
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)
Previous NameSouth Holderness Development Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Andrew James Harris
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBramley Hedge
Waxholme
Withernsea
East Yorkshire
HU19 2BU
Director NameMr Andrew Martin Dearing
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(34 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre Tower Street
Hull
HU1 4BG
Director NameGraham Christopher Jackson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(6 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 January 2004)
RoleFarmer
Correspondence AddressPoplar Farm Sunk Island
Ottringham
Hull
East Yorkshire
HU12 0DX
Secretary NameMr Andrew James Harris
NationalityBritish
StatusResigned
Appointed03 December 1991(6 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramley Hedge
Waxholme
Withernsea
East Yorkshire
HU19 2BU
Secretary NameGeoffrey Scott Almond
NationalityBritish
StatusResigned
Appointed07 January 2004(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2005)
RoleAccountant
Correspondence Address16 Richmond Close
Market Weighton
York
East Yorkshire
YO43 3EX
Secretary NameJulie Shann
NationalityBritish
StatusResigned
Appointed15 July 2005(19 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address10 Elm Tree Farm Road
Burstwick
East Yorkshire
HU12 9HY
Director NameMr Christopher Jones
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(34 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre Tower Street
Hull
HU1 4BG

Location

Registered AddressThe Deep Business Centre
Tower Street
Hull
HU1 4BG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Andrew James Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,071
Current Liabilities£5,795

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End29 April

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

10 February 2023Delivered on: 14 February 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
25 August 1995Delivered on: 1 September 1995
Persons entitled: Midland 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: 2 grafton street hull with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
28 April 1989Delivered on: 9 May 1989
Persons entitled: Midland 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: F/H 15 humber lane, patrington, hull.
Outstanding
29 November 1985Delivered on: 7 December 1985
Persons entitled: The Co-Operative 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: 1 and 2 out newton road holmpton north humberside.
Outstanding
4 October 1985Delivered on: 9 October 1985
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: "Alford" withernsea road hollym north humberside and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

9 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
14 February 2023Registration of charge 019361440005, created on 10 February 2023 (32 pages)
30 January 2023Total exemption full accounts made up to 29 April 2022 (6 pages)
16 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 29 April 2021 (6 pages)
26 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
20 July 2021Previous accounting period extended from 31 October 2020 to 30 April 2021 (1 page)
7 June 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
16 December 2020Termination of appointment of Christopher Jones as a director on 15 December 2020 (1 page)
16 December 2020Cessation of Christopher Jones as a person with significant control on 15 December 2020 (1 page)
21 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
1 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
30 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-29
(3 pages)
29 April 2020Appointment of Mr Christopher Jones as a director on 29 April 2020 (2 pages)
29 April 2020Change of details for Mr Andrew James Harris as a person with significant control on 29 April 2020 (2 pages)
29 April 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 3
(3 pages)
29 April 2020Notification of Christopher Jones as a person with significant control on 29 April 2020 (2 pages)
29 April 2020Notification of Andrew Martin Dearing as a person with significant control on 29 April 2020 (2 pages)
29 April 2020Appointment of Mr Andrew Martin Dearing as a director on 29 April 2020 (2 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
11 March 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
14 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
18 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 March 2017Registered office address changed from Bay 3, Carlton St Warehouse Hessle Road Hull HU3 5JA to The Deep Business Centre Tower Street Hull HU1 4BG on 29 March 2017 (1 page)
29 March 2017Registered office address changed from Bay 3, Carlton St Warehouse Hessle Road Hull HU3 5JA to The Deep Business Centre Tower Street Hull HU1 4BG on 29 March 2017 (1 page)
13 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 February 2010Termination of appointment of Julie Shann as a secretary (1 page)
23 February 2010Termination of appointment of Julie Shann as a secretary (1 page)
23 February 2010Registered office address changed from Unit 12 Bontoft Avenue National Avenue Kingston upon Hull East Yorkshire HU5 4HT on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Unit 12 Bontoft Avenue National Avenue Kingston upon Hull East Yorkshire HU5 4HT on 23 February 2010 (1 page)
23 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 December 2008Return made up to 03/12/08; full list of members (3 pages)
16 December 2008Return made up to 03/12/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 January 2008Return made up to 03/12/07; full list of members (2 pages)
2 January 2008Return made up to 03/12/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 March 2007Registered office changed on 06/03/07 from: suite d annie reed court annie reed road beverley east yorkshire HU17 0LF (1 page)
6 March 2007Registered office changed on 06/03/07 from: suite d annie reed court annie reed road beverley east yorkshire HU17 0LF (1 page)
6 December 2006Return made up to 03/12/06; full list of members (2 pages)
6 December 2006Return made up to 03/12/06; full list of members (2 pages)
9 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
9 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
5 December 2005Return made up to 03/12/05; full list of members (2 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Return made up to 03/12/05; full list of members (2 pages)
5 December 2005Director's particulars changed (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005New secretary appointed (2 pages)
24 July 2005New secretary appointed (2 pages)
7 April 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
7 April 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
3 February 2005Total exemption small company accounts made up to 31 October 2003 (3 pages)
3 February 2005Total exemption small company accounts made up to 31 October 2003 (3 pages)
17 January 2005Return made up to 03/12/04; full list of members (6 pages)
17 January 2005Return made up to 03/12/04; full list of members (6 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: the poplars farm ottringham hull east yorkshire HU12 0DX (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: the poplars farm ottringham hull east yorkshire HU12 0DX (1 page)
4 March 2004Director resigned (1 page)
19 December 2003Return made up to 03/12/03; full list of members (5 pages)
19 December 2003Return made up to 03/12/03; full list of members (5 pages)
14 November 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
14 November 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
2 January 2003Return made up to 03/12/02; full list of members (7 pages)
2 January 2003Return made up to 03/12/02; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
27 November 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
12 February 2002Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
(6 pages)
12 February 2002Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
(6 pages)
20 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
20 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
28 December 2000Return made up to 03/12/00; full list of members (6 pages)
28 December 2000Return made up to 03/12/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 January 2000Return made up to 03/12/99; full list of members (6 pages)
11 January 2000Return made up to 03/12/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 January 1999Return made up to 03/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/99
(4 pages)
6 January 1999Return made up to 03/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/99
(4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 December 1997Return made up to 03/12/97; no change of members (6 pages)
11 December 1997Return made up to 03/12/97; no change of members (6 pages)
1 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
24 January 1997Return made up to 03/12/96; full list of members (6 pages)
24 January 1997Return made up to 03/12/95; no change of members (4 pages)
24 January 1997Return made up to 03/12/96; full list of members (6 pages)
24 January 1997Return made up to 03/12/95; no change of members (4 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
26 October 1995Registered office changed on 26/10/95 from: saltaugh road keyingham north humberside HU12 9RS (1 page)
26 October 1995Accounts for a small company made up to 31 October 1994 (3 pages)
26 October 1995Accounts for a small company made up to 31 October 1994 (3 pages)
26 October 1995Registered office changed on 26/10/95 from: saltaugh road keyingham north humberside HU12 9RS (1 page)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)