Company NameEast Coast Construction (N.E.) Ltd
Company StatusActive
Company Number05113335
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Philip Andrew Reed
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(1 month after company formation)
Appointment Duration19 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCatwick Lane Brandesburton
Driffield
East Riding Of Yorkshire
YO25 8SB
Director NameMr Nial Christian Bristow
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(11 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatwick Lane Brandesburton
Driffield
East Riding Of Yorkshire
YO25 8SB
Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
East Riding Of Yorkshire
HU8 8BT
Director NameMr Leigh Jon Churchill
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
East Riding Of Yorkshire
HU8 8BT
Secretary NameMr Leigh Jon Churchill
StatusCurrent
Appointed04 July 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressAshcourt Group Foster Street
Hull
East Riding Of Yorkshire
HU8 8BT
Secretary NameMs Zoe Michelle Reed
NationalityBritish
StatusResigned
Appointed30 June 2004(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Main Street
Tickton
East Yorkshire
HU17 9RZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteeccne.co.uk

Location

Registered AddressAshcourt Group
Foster Street
Hull
East Riding Of Yorkshire
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200k at £0.01Philip Andrew Reed
95.19%
Ordinary A
100 at £1Emma Reed
4.76%
Ordinary B
1 at £1Philip Andrew Reed
0.05%
Ordinary

Financials

Year2014
Net Worth£2,230,345
Cash£1,055,755
Current Liabilities£2,109,457

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

7 December 2021Delivered on: 8 December 2021
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
7 July 2020Delivered on: 14 July 2020
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Land on the east side of catwick lane, brandesburton, driffield registered at the land registry with title number YEA66933. Please see charging instrument for further details.
Outstanding
4 July 2019Delivered on: 10 July 2019
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The property known as the land on the east side of catwick lane, brandesburton, driffield registered at the land registry with title number YEA66933 and property known as the land on the north side of catwick lane, brandesburton, driffield registered at the land registry with title number HS241619.
Outstanding
4 July 2017Delivered on: 6 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 July 2017Delivered on: 6 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in catwick lane, brandesburton Y025 8SB, land registry no. HS241619 and YEA66933.
Outstanding
14 September 2004Delivered on: 16 September 2004
Satisfied on: 9 July 2015
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.
Fully Satisfied

Filing History

14 July 2020Registration of charge 051133350005, created on 7 July 2020 (73 pages)
9 June 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
18 February 2020Full accounts made up to 31 July 2019 (19 pages)
26 July 2019Memorandum and Articles of Association (49 pages)
26 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 July 2019Cessation of Ashcourt Contracts Limited as a person with significant control on 3 July 2019 (3 pages)
18 July 2019Notification of Ashcourt Group Limited as a person with significant control on 3 July 2019 (4 pages)
10 July 2019Registration of charge 051133350004, created on 4 July 2019 (73 pages)
2 July 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
7 May 2019Full accounts made up to 31 July 2018 (20 pages)
16 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
24 January 2018Full accounts made up to 31 July 2017 (23 pages)
17 January 2018Director's details changed for Mr Philip Andrew Reed on 17 January 2018 (2 pages)
6 July 2017Registration of charge 051133350002, created on 4 July 2017 (8 pages)
6 July 2017Registration of charge 051133350003, created on 4 July 2017 (8 pages)
6 July 2017Registration of charge 051133350002, created on 4 July 2017 (8 pages)
6 July 2017Registration of charge 051133350003, created on 4 July 2017 (8 pages)
6 July 2017Cessation of Philip Andrew Reed as a person with significant control on 4 July 2017 (1 page)
6 July 2017Notification of Ashcourt Contracts Limited as a person with significant control on 4 July 2017 (2 pages)
6 July 2017Notification of Ashcourt Contracts Limited as a person with significant control on 4 July 2017 (2 pages)
6 July 2017Cessation of Philip Andrew Reed as a person with significant control on 4 July 2017 (1 page)
5 July 2017Appointment of Mr Leigh Jon Churchill as a secretary on 4 July 2017 (2 pages)
5 July 2017Appointment of Mr Kurt James Nicholas Bousfield as a director on 4 July 2017 (2 pages)
5 July 2017Current accounting period extended from 30 April 2017 to 31 July 2017 (1 page)
5 July 2017Appointment of Mr Leigh Jon Churchill as a director on 4 July 2017 (2 pages)
5 July 2017Appointment of Mr Leigh Jon Churchill as a secretary on 4 July 2017 (2 pages)
5 July 2017Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yourkshire YO16 4LZ to Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT on 5 July 2017 (1 page)
5 July 2017Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yourkshire YO16 4LZ to Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT on 5 July 2017 (1 page)
5 July 2017Current accounting period extended from 30 April 2017 to 31 July 2017 (1 page)
5 July 2017Appointment of Mr Leigh Jon Churchill as a director on 4 July 2017 (2 pages)
5 July 2017Appointment of Mr Kurt James Nicholas Bousfield as a director on 4 July 2017 (2 pages)
18 May 2017Purchase of own shares. (3 pages)
18 May 2017Purchase of own shares. (3 pages)
2 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 May 2017Cancellation of shares. Statement of capital on 7 April 2017
  • GBP 200,001
(4 pages)
2 May 2017Cancellation of shares. Statement of capital on 7 April 2017
  • GBP 200,001
(4 pages)
2 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 November 2016Full accounts made up to 30 April 2016 (19 pages)
4 November 2016Full accounts made up to 30 April 2016 (19 pages)
17 May 2016Director's details changed for Mr Philip Andrew Reed on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Philip Andrew Reed on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Nial Christian Bristow on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Nial Christian Bristow on 17 May 2016 (2 pages)
6 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2,101
(5 pages)
6 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2,101
(5 pages)
8 October 2015Appointment of Mr Nial Christian Bristow as a director on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Nial Christian Bristow as a director on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr Nial Christian Bristow as a director on 8 October 2015 (2 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 July 2015Satisfaction of charge 1 in full (4 pages)
9 July 2015Satisfaction of charge 1 in full (4 pages)
14 May 2015Director's details changed for Philip Andrew Reed on 27 April 2015 (2 pages)
14 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,101
(4 pages)
14 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,101
(4 pages)
14 May 2015Director's details changed for Philip Andrew Reed on 27 April 2015 (2 pages)
6 May 2015Registered office address changed from The Workshop, Glenville Lodge Main Street Great Hatfield Hull East Yorkshire HU11 4US to Medina House 2 Station Avenue Bridlington East Riding of Yourkshire YO16 4LZ on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from The Workshop, Glenville Lodge Main Street Great Hatfield Hull East Yorkshire HU11 4US to Medina House 2 Station Avenue Bridlington East Riding of Yourkshire YO16 4LZ on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from The Workshop, Glenville Lodge Main Street Great Hatfield Hull East Yorkshire HU11 4US to Medina House 2 Station Avenue Bridlington East Riding of Yourkshire YO16 4LZ on 6 May 2015 (2 pages)
2 March 2015Second filing of AR01 previously delivered to Companies House made up to 27 April 2014 (16 pages)
2 March 2015Second filing of AR01 previously delivered to Companies House made up to 27 April 2014 (16 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 101

Statement of capital on 2015-03-02
  • GBP 2,101
(5 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 101

Statement of capital on 2015-03-02
  • GBP 2,101
(5 pages)
1 May 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 101
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 101
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 101
(3 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 December 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 1
(4 pages)
3 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
3 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
3 December 2013Statement of company's objects (2 pages)
3 December 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 1
(4 pages)
3 December 2013Statement of company's objects (2 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
21 November 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
21 November 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
19 August 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
19 August 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
10 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
1 September 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from, the elms, new road, brandesburton, driffield, east yorkshire, YO25 8RX (1 page)
9 February 2009Registered office changed on 09/02/2009 from, the elms, new road, brandesburton, driffield, east yorkshire, YO25 8RX (1 page)
4 August 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
4 August 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
30 July 2008Appointment terminated secretary zoe reed (1 page)
30 July 2008Appointment terminated secretary zoe reed (1 page)
28 April 2008Director's change of particulars / philip reed / 01/06/2007 (1 page)
28 April 2008Return made up to 27/04/08; full list of members (3 pages)
28 April 2008Director's change of particulars / philip reed / 01/06/2007 (1 page)
28 April 2008Return made up to 27/04/08; full list of members (3 pages)
4 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
4 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
22 June 2007Return made up to 27/04/07; no change of members (6 pages)
22 June 2007Return made up to 27/04/07; no change of members (6 pages)
7 June 2007Registered office changed on 07/06/07 from: 15 spring field close, sigglesthorne, east yorkshire, HU11 5QP (1 page)
7 June 2007Registered office changed on 07/06/07 from: 15 spring field close sigglesthorne east yorkshire HU11 5QP (1 page)
5 December 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
25 May 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
25 May 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
22 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2005Registered office changed on 22/11/05 from: 33 parklands, beeford, east yorkshire, YO25 8EY (1 page)
22 November 2005Registered office changed on 22/11/05 from: 33 parklands beeford east yorkshire YO25 8EY (1 page)
27 May 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
27 April 2004Incorporation (9 pages)
27 April 2004Incorporation (9 pages)