Binns Lane
Holmfirth
HD9 3BJ
Secretary Name | Alison Jayne Eastwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1998(same day as company formation) |
Role | Radio Therapist & Secretary |
Correspondence Address | Binns Wood House Binns Lane Holmfirth HD9 3BJ |
Director Name | Alison Jayne Eastwood |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Radio Therapist & Secretary |
Correspondence Address | 8 Ayres Drive Cowlersley Huddersfield West Yorkshire HD4 5TX |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.eastwoodhomes.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01484 689509 |
Telephone region | Huddersfield |
Registered Address | Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Alison J. Eastwood 50.00% Ordinary |
---|---|
50 at £1 | Michael A. Eastwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £387,318 |
Cash | £90 |
Current Liabilities | £195,100 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
3 September 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
31 July 2023 | Total exemption full accounts made up to 31 May 2023 (14 pages) |
---|---|
7 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
7 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
6 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
4 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 March 2016 | Satisfaction of charge 2 in full (1 page) |
14 March 2016 | Satisfaction of charge 2 in full (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
26 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
25 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
23 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
25 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 19/02/06; full list of members (2 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 19/02/06; full list of members (2 pages) |
25 April 2006 | Secretary's particulars changed (1 page) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2005 | Return made up to 19/02/05; full list of members (2 pages) |
5 April 2005 | Return made up to 19/02/05; full list of members (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (9 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (9 pages) |
26 March 2004 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
26 March 2004 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
6 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
30 May 2003 | Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2003 | Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
13 March 2003 | Return made up to 19/02/03; full list of members
|
13 March 2003 | Return made up to 19/02/03; full list of members
|
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
14 March 2002 | Return made up to 19/02/02; full list of members
|
14 March 2002 | Return made up to 19/02/02; full list of members
|
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
21 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
8 March 2001 | Return made up to 19/02/01; full list of members
|
8 March 2001 | Return made up to 19/02/01; full list of members
|
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
20 March 2000 | Return made up to 19/02/00; full list of members
|
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Return made up to 19/02/00; full list of members
|
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
14 March 1999 | Return made up to 19/02/99; full list of members
|
14 March 1999 | Return made up to 19/02/99; full list of members
|
9 December 1998 | Registered office changed on 09/12/98 from: stoneleigh lightridge road fixde huddersfield yorkshire HD2 2HS (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: stoneleigh lightridge road fixde huddersfield yorkshire HD2 2HS (1 page) |
9 December 1998 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
9 December 1998 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Incorporation (10 pages) |
19 February 1998 | Incorporation (10 pages) |