Company NameEastmills Finance Limited
DirectorsStephen John Penistone and Andrew Maurice Winks
Company StatusActive
Company Number02830572
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John Penistone
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2000(6 years, 10 months after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPool Brook House Pool Farm Court
Woodford Halse
Daventry
Northamptonshire
NN11 3EA
Director NameMr Andrew Maurice Winks
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2000(6 years, 10 months after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hayes Drive
Halfway
Sheffield
South Yorkshire
S20 4TR
Secretary NameNicola Valerie Winks
NationalityBritish
StatusCurrent
Appointed22 July 2005(12 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Blenheim Drive
Finningley
Doncaster
South Yorkshire
DN9 3QF
Director NameDavid Eastwood
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address229 Dobcroft Road
Eccleshall
Sheffield
South Yorkshire
S11 9LF
Director NameDamian Christopher Harte
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 Nidderdale Place
Sunnyside
Rotherham
South Yorkshire
S66 0LF
Secretary NameDavid Eastwood
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address229 Dobcroft Road
Eccleshall
Sheffield
South Yorkshire
S11 9LF
Director NameChristine Eastwood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(1 year, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address229 Dobcroft Road
Eccleshall
Sheffield
South Yorkshire
S11 9LF
Director NameMatthew James Eastwood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address47b Tadcaster Road
Sheffield
South Yorkshire
S8 0RA
Director NameMr Darren Andrew Williams
Date of BirthMay 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2001(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2005)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Lower Meadow Drive
Congleton
Cheshire
CW12 4UX
Director NameMarilyn Christina Williams
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(7 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 July 2005)
RoleFinancial Advisor
Correspondence Address50 The Brow
Brecks
Rotherham
South Yorkshire
S65 3HP
Secretary NameMarilyn Christina Williams
NationalityBritish
StatusResigned
Appointed06 April 2001(7 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 July 2005)
RoleFinancial Advisor
Correspondence Address50 The Brow
Brecks
Rotherham
South Yorkshire
S65 3HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address63 Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TN
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200 at £1Andrew Maurice Winks
50.00%
Ordinary
200 at £1Stephen John Penistone
50.00%
Ordinary

Financials

Year2014
Net Worth£188,418
Cash£14,416
Current Liabilities£9,545

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Charges

10 March 2006Delivered on: 18 March 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 March 2006Delivered on: 11 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 chapel street woddhouse sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 December 2001Delivered on: 22 December 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 15/17 chapel street woodhouse sheffield t/n SYK422674. 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. See the mortgage charge document for full details.
Outstanding
7 July 2000Delivered on: 12 July 2000
Satisfied on: 26 July 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 15/17 chapel street woodhouse sheffield S13 7JL. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 June 2000Delivered on: 20 June 2000
Satisfied on: 26 July 2002
Persons entitled: Yorkshire 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

Filing History

24 August 2023Appointment of Mr Andrew Maurice Winks as a secretary on 31 July 2022 (2 pages)
24 August 2023Termination of appointment of Nicola Valerie Winks as a secretary on 31 July 2022 (1 page)
21 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
3 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
14 April 2022Micro company accounts made up to 30 June 2021 (5 pages)
5 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
10 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
23 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 400
(5 pages)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 400
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 400
(5 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 400
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 April 2014Secretary's details changed for Nicola Valerie Winks on 24 April 2014 (1 page)
24 April 2014Director's details changed for Mr Stephen John Penistone on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Stephen John Penistone on 24 April 2014 (2 pages)
24 April 2014Secretary's details changed for Nicola Valerie Winks on 24 April 2014 (1 page)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 400
(5 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 400
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
15 April 2013Registered office address changed from 15 Chapel Street Woodhouse Sheffield S13 7JL on 15 April 2013 (3 pages)
15 April 2013Registered office address changed from 15 Chapel Street Woodhouse Sheffield S13 7JL on 15 April 2013 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 June 2010Director's details changed for Andrew Maurice Winks on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Andrew Maurice Winks on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Stephen John Penistone on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Stephen John Penistone on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Andrew Maurice Winks on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Stephen John Penistone on 1 January 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 June 2009Return made up to 28/04/09; full list of members (4 pages)
9 June 2009Return made up to 28/04/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2008Return made up to 28/04/08; full list of members (4 pages)
1 May 2008Return made up to 28/04/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 July 2007Registered office changed on 09/07/07 from: 15 chapel street woodhouse sheffield S20 5EN (1 page)
9 July 2007Return made up to 28/04/07; full list of members (3 pages)
9 July 2007Return made up to 28/04/07; full list of members (3 pages)
9 July 2007Registered office changed on 09/07/07 from: 15 chapel street woodhouse sheffield S20 5EN (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 July 2006Return made up to 28/04/06; full list of members (3 pages)
6 July 2006Return made up to 28/04/06; full list of members (3 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned;director resigned (1 page)
11 May 2006Secretary resigned;director resigned (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
21 July 2005Return made up to 28/04/05; full list of members (9 pages)
21 July 2005Return made up to 28/04/05; full list of members (9 pages)
19 May 2005Amended accounts made up to 30 June 2004 (6 pages)
19 May 2005Amended accounts made up to 30 June 2004 (6 pages)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 November 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 May 2003Return made up to 28/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2003Return made up to 28/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
10 May 2002Return made up to 30/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 2002Return made up to 30/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 December 2001Particulars of mortgage/charge (11 pages)
22 December 2001Particulars of mortgage/charge (11 pages)
17 October 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(8 pages)
17 October 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(8 pages)
6 August 2001Secretary resigned;director resigned (1 page)
6 August 2001Secretary resigned;director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001New secretary appointed;new director appointed (2 pages)
13 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
13 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Return made up to 25/06/00; full list of members (7 pages)
5 July 2000Return made up to 25/06/00; full list of members (7 pages)
20 June 2000Particulars of mortgage/charge (4 pages)
20 June 2000Particulars of mortgage/charge (4 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Ad 05/05/00--------- £ si 398@1=398 £ ic 2/400 (2 pages)
24 May 2000Ad 05/05/00--------- £ si 398@1=398 £ ic 2/400 (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
2 August 1999Return made up to 25/06/99; full list of members (6 pages)
2 August 1999Return made up to 25/06/99; full list of members (6 pages)
2 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
2 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
11 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
11 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
10 July 1998Return made up to 25/06/98; no change of members (4 pages)
10 July 1998Return made up to 25/06/98; no change of members (4 pages)
21 January 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
21 January 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
29 July 1997Return made up to 25/06/97; full list of members (6 pages)
29 July 1997Return made up to 25/06/97; full list of members (6 pages)
15 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
15 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
19 August 1996Return made up to 25/06/96; no change of members (4 pages)
19 August 1996Return made up to 25/06/96; no change of members (4 pages)
30 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 November 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
30 November 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
30 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Return made up to 25/06/95; no change of members (4 pages)
17 July 1995Return made up to 25/06/95; no change of members (4 pages)
21 March 1995Full accounts made up to 30 June 1994 (3 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Compulsory strike-off action has been discontinued (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Compulsory strike-off action has been discontinued (2 pages)
21 March 1995Full accounts made up to 30 June 1994 (3 pages)
16 March 1995Return made up to 25/06/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 1995Return made up to 25/06/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)