Company NameEastart Limited
Company StatusActive
Company Number03430834
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Richard Betts
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 6 months
RoleYacht Captain
Country of ResidenceSpain
Correspondence AddressApartment 58
Ragged Staff Wharf
Queensway
Gibraltar
Secretary NameDavid Richard Betts
NationalityBritish
StatusCurrent
Appointed01 May 2008(10 years, 7 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressApartment 58
Ragged Staff Wharf
Queensway
Gibraltar
Director NameMr Christopher Betts
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(12 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Court
91 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3JA
Director NameMrs Susan Gledhill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(12 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressVictoria Court
91 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3JA
Director NameMr John Stuart Bamforth
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 2000)
RoleCompany Director
Correspondence AddressAustralia Farm
Wilshaw Mill Road
Wilshaw Meltham
Huddersfield
HD9 4EB
Secretary NameMr John Stuart Bamforth
NationalityBritish
StatusResigned
Appointed17 October 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 2000)
RoleCompany Director
Correspondence AddressAustralia Farm
Wilshaw Mill Road
Wilshaw Meltham
Huddersfield
HD9 4EB
Secretary NameCaroline Betts
NationalityBritish
StatusResigned
Appointed06 April 2000(2 years, 7 months after company formation)
Appointment Duration8 years (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressCross Lane Farm Oldfield Road
Oldfield
Huddersfield
West Yorkshire
HD9 6RL
Director NameCaroline Betts
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(10 years after company formation)
Appointment Duration7 months, 1 week (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressCross Lane Farm Oldfield Road
Oldfield
Huddersfield
West Yorkshire
HD9 6RL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitevc91.com
Email address[email protected]

Location

Registered AddressVictoria Court
91 Huddersfield Road
Holmfirth
West Yorkshire
HD9 3JA
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Alta Enterprises (Gibraltar) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£536,047
Cash£57,283
Current Liabilities£401,883

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

12 June 2012Delivered on: 16 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north & south sides of george street, milnsbridge, huddersfield, t/no: wyk 621813 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 May 2012Delivered on: 14 June 2012
Persons entitled: Lloyds Tsb 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
12 January 1998Delivered on: 13 January 1998
Satisfied on: 19 May 2012
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
12 January 1998Delivered on: 13 January 1998
Satisfied on: 19 May 2012
Persons entitled: Midland 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: Property k/a george street mills,george street milnsbridge huddersfield situate on the north and south side of george street aforesaid. 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.
Fully Satisfied

Filing History

18 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 November 2022Termination of appointment of David Richard Betts as a director on 23 August 2021 (1 page)
23 November 2022Appointment of Mrs Susan Gledill as a secretary on 23 September 2021 (2 pages)
23 November 2022Termination of appointment of David Richard Betts as a secretary on 23 September 2021 (1 page)
18 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
2 February 2022Satisfaction of charge 3 in full (1 page)
5 August 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
16 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 February 2021Amended total exemption full accounts made up to 31 March 2019 (8 pages)
31 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
24 March 2020Compulsory strike-off action has been discontinued (1 page)
23 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
13 September 2019Satisfaction of charge 4 in full (2 pages)
6 August 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
13 July 2018Notification of David Richard Betts as a person with significant control on 13 July 2018 (2 pages)
13 July 2018Cessation of David Richard Betts as a person with significant control on 13 July 2018 (1 page)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
27 May 2010Appointment of Ms Susan Gledhill as a director (2 pages)
27 May 2010Appointment of Mr Christopher Betts as a director (2 pages)
27 May 2010Appointment of Ms Susan Gledhill as a director (2 pages)
27 May 2010Appointment of Mr Christopher Betts as a director (2 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 July 2009Return made up to 01/07/09; full list of members (3 pages)
3 July 2009Return made up to 01/07/09; full list of members (3 pages)
23 June 2009Appointment terminated director caroline betts (1 page)
23 June 2009Secretary's change of particulars / david betts / 23/06/2009 (2 pages)
23 June 2009Secretary's change of particulars / david betts / 23/06/2009 (2 pages)
23 June 2009Appointment terminated director caroline betts (1 page)
18 November 2008Secretary appointed david richard betts (2 pages)
18 November 2008Secretary appointed david richard betts (2 pages)
14 October 2008Appointment terminated secretary caroline betts (1 page)
14 October 2008Appointment terminated secretary caroline betts (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 October 2008Director's change of particulars / caroline betts / 30/08/2008 (1 page)
6 October 2008Director's change of particulars / caroline betts / 30/08/2008 (1 page)
6 October 2008Return made up to 30/08/08; full list of members (3 pages)
6 October 2008Return made up to 30/08/08; full list of members (3 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 September 2007Return made up to 30/08/07; full list of members (2 pages)
4 September 2007Return made up to 30/08/07; full list of members (2 pages)
31 August 2006Return made up to 30/08/06; full list of members (2 pages)
31 August 2006Return made up to 30/08/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 September 2005Return made up to 30/08/05; full list of members (2 pages)
12 September 2005Return made up to 30/08/05; full list of members (2 pages)
13 September 2004Return made up to 30/08/04; full list of members (6 pages)
13 September 2004Return made up to 30/08/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 October 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 October 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 October 2001Registered office changed on 17/10/01 from: 55 new road holmfirth huddersfield HD9 3XY (1 page)
17 October 2001Registered office changed on 17/10/01 from: 55 new road holmfirth huddersfield HD9 3XY (1 page)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 August 2001Return made up to 08/09/01; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
(6 pages)
31 August 2001Return made up to 08/09/01; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
(6 pages)
17 October 2000Return made up to 08/09/00; full list of members (6 pages)
17 October 2000Return made up to 08/09/00; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000Secretary resigned;director resigned (1 page)
15 April 2000Secretary resigned;director resigned (1 page)
15 April 2000New secretary appointed (2 pages)
27 October 1999Return made up to 08/09/99; no change of members (4 pages)
27 October 1999Return made up to 08/09/99; no change of members (4 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 September 1998Return made up to 08/09/98; full list of members (6 pages)
21 September 1998Return made up to 08/09/98; full list of members (6 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
24 November 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
24 November 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
24 November 1997Ad 20/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 November 1997Ad 20/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 November 1997Nc inc already adjusted 17/10/97 (1 page)
6 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 November 1997Nc inc already adjusted 17/10/97 (1 page)
29 October 1997New secretary appointed;new director appointed (2 pages)
29 October 1997New secretary appointed;new director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997Registered office changed on 28/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997Registered office changed on 28/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 September 1997Incorporation (13 pages)
8 September 1997Incorporation (13 pages)