Company Information for EARLMAIN LIMITED
RICHARD HAWKINS ARCHDEACON'S HOUSE, NORTHGATE STREET, IPSWICH, SUFFOLK, IP1 3BX,
|
Company Registration Number
02507307
Private Limited Company
Active |
Company Name | |
---|---|
EARLMAIN LIMITED | |
Legal Registered Office | |
RICHARD HAWKINS ARCHDEACON'S HOUSE NORTHGATE STREET IPSWICH SUFFOLK IP1 3BX Other companies in IP5 | |
Company Number | 02507307 | |
---|---|---|
Company ID Number | 02507307 | |
Date formed | 1990-05-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-07-05 15:28:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL VICTOR FRIEDRICH HALLATT |
||
STEVEN PETER BARRELL |
||
ELIZABETH SARAH HACKETT |
||
CATHERINE ANNE ELIZABETH MAY |
||
SALLY AMANDA PHYPERS |
||
JEAN CAROL RYDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALFRED RYDER |
Director | ||
JANE ROSALIND DURRANT |
Director | ||
ROY ARTHUR HUGMAN |
Director | ||
CHRISTOPHER ROGERS |
Director | ||
SIMON ALAN LASKY |
Company Secretary | ||
PAUL SMITH |
Director | ||
NICK RICHARD MOON |
Director | ||
RASOOL ASAL |
Director | ||
CLAUDE HARTLEY ARCHER |
Director | ||
TIMOTHY JOHN MOORBY |
Company Secretary | ||
ANDREW FOREMAN |
Director | ||
JOANNE SMYTH |
Director | ||
MICHAEL ALAN GOODWIN |
Director | ||
HELENA LOUISE PECK |
Director | ||
ROY ARTHUR HUGMAN |
Company Secretary | ||
ROY ARTHUR HUGMAN |
Director | ||
HUALLENAC TRUSTEE COMPANY |
Company Secretary | ||
DAVID CHARLES BLOMFIELD |
Director | ||
BARRY IAN BAKER |
Director | ||
RACHEL ANN JORDAN |
Company Secretary | ||
ERNEST ROY VALE |
Director | ||
FREDERICK ARTHUR HARVEY |
Director | ||
SUSAN COOPER |
Director |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 29/06/24 TO 30/06/24 | ||
Previous accounting period shortened from 30/06/23 TO 29/06/23 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH SARAH HACKETT | ||
Withdrawal of a person with significant control statement on 2024-03-05 | ||
Notification of a person with significant control statement | ||
Appointment of Mr Andrew David Bigley as company secretary on 2024-02-07 | ||
REGISTERED OFFICE CHANGED ON 07/02/24 FROM 37 Chapel Field Bramford Ipswich IP8 4HR England | ||
Director's details changed for Mr Owen Paul William Tonks on 2024-02-07 | ||
APPOINTMENT TERMINATED, DIRECTOR SALLY AMANDA PHYPERS | ||
DIRECTOR APPOINTED MR OWEN PAUL WILLIAM TONKS | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
Termination of appointment of Michael Victor Friedrich Hallatt on 2023-06-09 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR JULIE TERESA BOOTH | ||
Director's details changed for Ms Catherine Anne Elizabeth May on 2023-03-11 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN CAROL RYDER | |
AP01 | DIRECTOR APPOINTED MR LARRY JOHN BOOTH | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/21 FROM Alverna 37 Chapel Field Bramford Ipswich Suffolk IP8 4HR England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CH01 | Director's details changed for Ms Catherine Anne Elizabeth May on 2020-09-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/20 FROM 55 Lark Rise Martlesham Heath Ipswich Suffolk IP5 3SA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED RYDER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MS JEAN CAROL RYDER | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SALLY AMANDA PHYPERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE ROSALIND DURRANT | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ROSALIND DURRANT / 11/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ROSALIND DURRANT / 11/12/2016 | |
AP01 | DIRECTOR APPOINTED MISS ELIZABETH SARAH HACKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY ARTHUR HUGMAN | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGERS | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from 6 the Square Martlesham Heath Ipswich Suffolk IP5 3SL England to 55 Lark Rise Martlesham Heath Ipswich Suffolk IP5 3SA | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 6 THE SQUARE MARTLESHAM HEATH IPSWICH IP5 3SL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM, 6 THE SQUARE, MARTLESHAM HEATH, IPSWICH, IP5 3SL | |
AP03 | Appointment of Michael Victor Friedrich Hallatt as company secretary on 2015-06-10 | |
TM02 | Termination of appointment of Simon Alan Lasky on 2015-06-10 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Catherine Anne Elizabeth May on 2014-06-18 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS CATHERINE ANNE ELIZABETH MAY | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROGERS / 31/05/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED RYDER / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ARTHUR HUGMAN / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ROSALIND DURRANT / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER BARRELL / 31/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 08/09/03 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/05/01; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/06/99 | |
363s | RETURN MADE UP TO 31/05/99; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 19-23 FORE STREET IPSWICH SUFFOLK IP4 1JW | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2013-06-30 | £ 5,115 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 4,533 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EARLMAIN LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 5,121 |
Cash Bank In Hand | 2012-06-30 | £ 4,539 |
Cash Bank In Hand | 2012-06-30 | £ 4,539 |
Cash Bank In Hand | 2011-06-30 | £ 4,196 |
Current Assets | 2012-06-30 | £ 5,785 |
Current Assets | 2011-06-30 | £ 5,288 |
Debtors | 2012-06-30 | £ 1,246 |
Debtors | 2011-06-30 | £ 1,092 |
Shareholder Funds | 2013-06-30 | £ 0 |
Shareholder Funds | 2012-06-30 | £ 0 |
Shareholder Funds | 2012-06-30 | £ 5,283 |
Shareholder Funds | 2011-06-30 | £ 4,796 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as EARLMAIN LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |