Company NameEastgate Holdings (Withernsea) Limited
DirectorStephen Andrew Tripp
Company StatusActive
Company Number06526747
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Andrew Tripp
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(9 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Queen Street
Withernsea
North Humberside
HU19 2JR
Director NameMr John David Worsdale
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RolePotter
Country of ResidenceEngland
Correspondence Address29 Louville Avenue
Withernsea
North Humberside
HU19 2PA
Director NameMrs Karen Ann Worsdale
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RolePotter
Country of ResidenceEngland
Correspondence Address29 Louville Avenue
Withernsea
North Humberside
HU19 2PA
Secretary NameMr John David Worsdale
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Louville Avenue
Withernsea
North Humberside
HU19 2PA
Director NameJp Robert James Hamilton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(9 months after company formation)
Appointment Duration1 month (resigned 09 January 2009)
RoleCompany Director
Correspondence AddressGrange Hall Bydales Lane
Winestead
East Yorkshire
HU12 0NN
Director NameJoanne Kathleen Elkins
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(2 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Queen Street
Withernsea
North Humberside
HU19 2JR

Contact

Websitefreshdesigninternational.com
Telephone01482 475281
Telephone regionHull

Location

Registered Address1st Floor Manor House
Main Road
Ryehill
East Yorkshire
HU12 9NH
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishThorngumbald
WardSouth West Holderness
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Piggy Lane LTD
100.00%
Ordinary

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 Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

11 December 2008Delivered on: 17 December 2008
Persons entitled: Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 December 2008Delivered on: 17 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Unlimited inter company composite guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bank shall have a lien on all property of the company held by the bank whether for safe keeping or otherwise.
Outstanding

Filing History

20 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 October 2022Registered office address changed from Rear of 9 Westgate Patrington Hull East Yorkshire HU12 0NA to 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH on 10 October 2022 (1 page)
5 September 2022Termination of appointment of Joanne Kathleen Elkins as a director on 29 August 2022 (1 page)
15 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
9 March 2022Satisfaction of charge 2 in full (1 page)
9 March 2022Satisfaction of charge 1 in full (1 page)
28 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 6
(4 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 6
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 6
(4 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 6
(4 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 6
(4 pages)
26 March 2015Director's details changed for Joanne Kathleen Elkins on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Joanne Kathleen Elkins on 26 March 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(4 pages)
7 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(4 pages)
7 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Registered office address changed from Eastern House Ottringham Road Keyingham Hull HU12 9RX England on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Eastern House Ottringham Road Keyingham Hull HU12 9RX England on 10 October 2012 (1 page)
17 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Registered office address changed from 301 Queen Street Withernsea East Yorkshire HU19 2NW on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 301 Queen Street Withernsea East Yorkshire HU19 2NW on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 301 Queen Street Withernsea East Yorkshire HU19 2NW on 9 August 2011 (1 page)
16 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 July 2010Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD England on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD England on 23 July 2010 (2 pages)
13 July 2010Appointment of Joanne Kathleen Elkins as a director (3 pages)
13 July 2010Appointment of Joanne Kathleen Elkins as a director (3 pages)
17 June 2010Termination of appointment of John Worsdale as a secretary (1 page)
17 June 2010Termination of appointment of John Worsdale as a director (1 page)
17 June 2010Termination of appointment of John Worsdale as a secretary (1 page)
17 June 2010Termination of appointment of John Worsdale as a director (1 page)
17 June 2010Termination of appointment of John Worsdale as a director (1 page)
17 June 2010Termination of appointment of John Worsdale as a secretary (1 page)
17 June 2010Termination of appointment of John Worsdale as a secretary (1 page)
17 June 2010Termination of appointment of John Worsdale as a director (1 page)
27 April 2010Termination of appointment of Karen Worsdale as a director (1 page)
27 April 2010Termination of appointment of Karen Worsdale as a director (1 page)
9 March 2010Director's details changed for Mrs Karen Ann Worsdale on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mrs Karen Ann Worsdale on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr John David Worsdale on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr John David Worsdale on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Stephen Andrew Tripp on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr John David Worsdale on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Stephen Andrew Tripp on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Stephen Andrew Tripp on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mrs Karen Ann Worsdale on 1 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
21 January 2009Appointment terminated director robert hamilton (1 page)
21 January 2009Appointment terminated director robert hamilton (1 page)
20 January 2009Director appointed robert james hamilton (3 pages)
20 January 2009Director appointed robert james hamilton (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 December 2008Director appointed stephen andrew tripp (2 pages)
12 December 2008Director appointed stephen andrew tripp (2 pages)
7 March 2008Incorporation (12 pages)
7 March 2008Incorporation (12 pages)