Company NameM. A. Eastwood Limited
DirectorMichael Antony Eastwood
Company StatusActive
Company Number03513650
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael Antony Eastwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1998(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBinns Wood House
Binns Lane
Holmfirth
HD9 3BJ
Secretary NameAlison Jayne Eastwood
NationalityBritish
StatusCurrent
Appointed19 February 1998(same day as company formation)
RoleRadio Therapist & Secretary
Correspondence AddressBinns Wood House
Binns Lane
Holmfirth
HD9 3BJ
Director NameAlison Jayne Eastwood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleRadio Therapist & Secretary
Correspondence Address8 Ayres Drive
Cowlersley
Huddersfield
West Yorkshire
HD4 5TX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.eastwoodhomes.co.uk/
Email address[email protected]
Telephone01484 689509
Telephone regionHuddersfield

Location

Registered AddressVictoria Court
91 Huddersfield Road
Holmfirth
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

50 at £1Alison J. Eastwood
50.00%
Ordinary
50 at £1Michael A. Eastwood
50.00%
Ordinary

Financials

Year2014
Net Worth£387,318
Cash£90
Current Liabilities£195,100

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

3 September 2001Delivered on: 8 September 2001
Persons entitled: National Westminster 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 at thorpes avenue, denby dale, huddersfield, title number WYK503584. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 October 2000Delivered on: 11 October 2000
Persons entitled: National Westminster 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 f/h property k/a land adjacent to 62 slaithwaite road meltham huddersfield west yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 October 1999Delivered on: 21 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 June 1999Delivered on: 22 June 1999
Persons entitled: National Westminster 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 situate in stoney lane longwood huddersfield west yorkshire t/no;-WYK298006. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 May 2023 (14 pages)
7 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
7 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
6 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
8 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 March 2016Satisfaction of charge 2 in full (1 page)
14 March 2016Satisfaction of charge 2 in full (1 page)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
25 February 2008Return made up to 19/02/08; full list of members (3 pages)
25 February 2008Return made up to 19/02/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
14 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
23 February 2007Return made up to 19/02/07; full list of members (2 pages)
23 February 2007Return made up to 19/02/07; full list of members (2 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Secretary's particulars changed (1 page)
25 April 2006Secretary's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 19/02/06; full list of members (2 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 19/02/06; full list of members (2 pages)
25 April 2006Secretary's particulars changed (1 page)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2005Return made up to 19/02/05; full list of members (2 pages)
5 April 2005Return made up to 19/02/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (9 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (9 pages)
26 March 2004Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
26 March 2004Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
6 March 2004Return made up to 19/02/04; full list of members (6 pages)
6 March 2004Return made up to 19/02/04; full list of members (6 pages)
30 May 2003Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2003Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
13 March 2003Return made up to 19/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(6 pages)
13 March 2003Return made up to 19/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
14 March 2002Return made up to 19/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2002Return made up to 19/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
8 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
17 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
20 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
14 March 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1998Registered office changed on 09/12/98 from: stoneleigh lightridge road fixde huddersfield yorkshire HD2 2HS (1 page)
9 December 1998Registered office changed on 09/12/98 from: stoneleigh lightridge road fixde huddersfield yorkshire HD2 2HS (1 page)
9 December 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
9 December 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
19 February 1998Incorporation (10 pages)
19 February 1998Incorporation (10 pages)