Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAGLEBEAM LIMITED
Company Information for

EAGLEBEAM LIMITED

STONEBRIDGE HOUSE KENILWORTH ROAD, MERIDEN, COVENTRY, WEST MIDLANDS, CV7 7LJ,
Company Registration Number
03959836
Private Limited Company
Active

Company Overview

About Eaglebeam Ltd
EAGLEBEAM LIMITED was founded on 2000-03-30 and has its registered office in Coventry. The organisation's status is listed as "Active". Eaglebeam Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EAGLEBEAM LIMITED
 
Legal Registered Office
STONEBRIDGE HOUSE KENILWORTH ROAD
MERIDEN
COVENTRY
WEST MIDLANDS
CV7 7LJ
Other companies in B92
 
Previous Names
MCLEAN ESTATES LIMITED30/01/2012
Filing Information
Company Number 03959836
Company ID Number 03959836
Date formed 2000-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/06/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB776868846  
Last Datalog update: 2025-03-05 09:57:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLEBEAM LIMITED
Is this data useful to you?
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.

Company Officers of EAGLEBEAM LIMITED

Current Directors
Officer Role Date Appointed
MARY CHRISTINA MCLEAN
Company Secretary 2015-04-15
ADRIAN JOHN MCLEAN
Director 2000-03-30
CHARLES NOEL MCLEAN
Director 2015-04-15
NOEL MCLEAN
Director 2000-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
NOEL MCLEAN
Company Secretary 2000-03-30 2015-04-15
CHARLES NOEL MCLEAN
Director 2000-03-30 2005-12-14
DOROTHY MAY GRAEME
Nominated Secretary 2000-03-30 2000-03-30
LESLEY JOYCE GRAEME
Nominated Director 2000-03-30 2000-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOHN MCLEAN ARDEN LANDFILL LIMITED Director 2010-07-08 CURRENT 2010-07-08 Active
ADRIAN JOHN MCLEAN STONEBRIDGE PLANT LIMITED Director 2005-09-13 CURRENT 2005-09-12 Active
ADRIAN JOHN MCLEAN ARMAC ENVIRONMENTAL LIMITED Director 2002-07-04 CURRENT 2002-07-04 Active
ADRIAN JOHN MCLEAN ARMAC DEMOLITION LIMITED Director 1993-02-15 CURRENT 1993-02-15 Active
CHARLES NOEL MCLEAN CRAWLEY BROOK LIMITED Director 2018-05-10 CURRENT 2014-12-15 Active
CHARLES NOEL MCLEAN ARDEN LANDFILL LIMITED Director 2015-04-15 CURRENT 2010-07-08 Active
CHARLES NOEL MCLEAN MATCHAMS LEISURE LIMITED Director 2010-12-01 CURRENT 2002-08-16 Active
NOEL MCLEAN CRAWLEY BROOK LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
NOEL MCLEAN ARDEN LANDFILL LIMITED Director 2010-07-08 CURRENT 2010-07-08 Active
NOEL MCLEAN ARMAC ENVIRONMENTAL LIMITED Director 2002-07-04 CURRENT 2002-07-04 Active
NOEL MCLEAN ARMAC DEMOLITION LIMITED Director 2002-02-16 CURRENT 1993-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-20Previous accounting period extended from 30/06/24 TO 30/09/24
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2023-02-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-03-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-08-24PSC07CESSATION OF CHARLES NOEL MCLEAN AS A PERSON OF SIGNIFICANT CONTROL
2021-08-24PSC02Notification of Mclean Estates Limited as a person with significant control on 2021-08-19
2021-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-06-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05MEM/ARTSARTICLES OF ASSOCIATION
2021-01-04SH10Particulars of variation of rights attached to shares
2021-01-04SH08Change of share class name or designation
2020-12-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY CHRISTINA MCLEAN
2020-12-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL MCLEAN
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-03-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CH01Director's details changed for Mr Noel Mclean on 2018-06-01
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 039598360009
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19SH0115/06/17 STATEMENT OF CAPITAL GBP 4022
2018-02-19SH0115/06/17 STATEMENT OF CAPITAL GBP 4022
2018-02-19SH0115/06/17 STATEMENT OF CAPITAL GBP 4022
2018-02-19SH0115/06/17 STATEMENT OF CAPITAL GBP 4022
2018-02-19SH0115/06/17 STATEMENT OF CAPITAL GBP 4022
2018-02-19SH0115/06/17 STATEMENT OF CAPITAL GBP 4022
2018-02-19SH0115/06/17 STATEMENT OF CAPITAL GBP 4022
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 4022
2018-02-19SH0115/06/17 STATEMENT OF CAPITAL GBP 4022
2018-02-15SH10Particulars of variation of rights attached to shares
2018-02-15SH08Change of share class name or designation
2018-02-13RES12Resolution of varying share rights or name
2018-02-13RES01ADOPT ARTICLES 15/06/2017
2017-08-29MEM/ARTSARTICLES OF ASSOCIATION
2017-07-31SH10Particulars of variation of rights attached to shares
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 4014
2017-07-31SH0114/06/17 STATEMENT OF CAPITAL GBP 4014
2017-07-24RES13CONSENT TO VARIATION OF SHARE RIGHTS 13/06/2017
2017-07-24RES01ALTER ARTICLES 13/06/2017
2017-07-24RES12Resolution of varying share rights or name
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-18SH0116/08/16 STATEMENT OF CAPITAL GBP 4010
2017-04-18SH0116/08/16 STATEMENT OF CAPITAL GBP 4010
2017-04-18SH0116/08/16 STATEMENT OF CAPITAL GBP 4010
2017-03-29AA30/06/16 TOTAL EXEMPTION SMALL
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2017 FROM ARDEN COURT COVENTRY ROAD BICKENHILL SOLIHULL WEST MIDLANDS B92 0DY
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 3000
2016-04-15AR0130/03/16 FULL LIST
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 3000
2016-03-02SH0118/12/15 STATEMENT OF CAPITAL GBP 3000
2016-03-02AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-02SH0118/12/15 STATEMENT OF CAPITAL GBP 3000
2016-03-02AA30/06/15 TOTAL EXEMPTION SMALL
2015-05-21AP03SECRETARY APPOINTED MRS MARY CHRISTINA MCLEAN
2015-05-21TM02APPOINTMENT TERMINATED, SECRETARY NOEL MCLEAN
2015-05-15AP01DIRECTOR APPOINTED MR CHARLES NOEL MCLEAN
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-30AR0130/03/15 FULL LIST
2015-03-13AA30/06/14 TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-29AR0130/03/14 FULL LIST
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-23AR0130/03/13 FULL LIST
2013-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-07-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-07-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-10RES12VARYING SHARE RIGHTS AND NAMES
2012-07-10RES0108/09/2011
2012-06-15SH0615/06/12 STATEMENT OF CAPITAL GBP 300
2012-06-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-12AR0130/03/12 FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-30RES15CHANGE OF NAME 03/11/2011
2012-01-30CERTNMCOMPANY NAME CHANGED MCLEAN ESTATES LIMITED CERTIFICATE ISSUED ON 30/01/12
2012-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-24SH0624/06/11 STATEMENT OF CAPITAL GBP 500
2011-06-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-24AR0130/03/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-08-20MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-05-13AR0130/03/10 FULL LIST
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR NOEL MCLEAN / 30/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL MCLEAN / 30/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN MCLEAN / 30/03/2010
2010-01-08AA01PREVEXT FROM 31/03/2009 TO 30/06/2009
2009-05-08363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-03-28AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-13363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR CHARLES MCLEAN
2008-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-13225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-05-22363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-01363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-12288cDIRECTOR'S PARTICULARS CHANGED
2005-10-12363aRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-14395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24287REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 253 BORDESLEY GREEN ROAD BORDESLEY GREEN BIRMINGHAM WEST MIDLANDS B8 1BY
2004-11-19363aRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-07-0988(2)RAD 20/05/04--------- £ SI 50@1=50 £ IC 500/550
2004-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-22225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2003-04-17363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-03-20395PARTICULARS OF MORTGAGE/CHARGE
2003-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-2788(2)RAD 14/11/02--------- £ SI 400@1=400 £ IC 100/500
2002-05-09363aRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-06395PARTICULARS OF MORTGAGE/CHARGE
2001-09-06395PARTICULARS OF MORTGAGE/CHARGE
2001-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-05363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-25287REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate


Licences & Regulatory approval
We could not find any licences issued to EAGLEBEAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAGLEBEAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-06-24 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2004-12-14 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-10-23 Outstanding AIB GROUP (UK) PLC
DEED OF CHARGE 2004-09-15 Outstanding SITA UK LIMITED
LEGAL CHARGE 2003-05-10 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-03-20 ALL of the property or undertaking has been released from charge AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2001-09-06 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2001-08-31 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 EAGLEBEAM LIMITED

Intangible Assets
Patents
We have not found any records of EAGLEBEAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAGLEBEAM LIMITED
Trademarks
We have not found any records of EAGLEBEAM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EAGLEBEAM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-06-29 GBP £22,695
Solihull Metropolitan Borough Council 2015-07-29 GBP £22,582
Solihull Metropolitan Borough Council 2014-07-02 GBP £22,358 Rents For Premises
Solihull Metropolitan Borough Council 2013-07-12 GBP £22,028 Rents For Premises
Solihull Metropolitan Borough Council 2013-03-05 GBP £594 Rents For Premises
Solihull Metropolitan Borough Council 2013-03-05 GBP £582 Rents For Premises
Solihull Metropolitan Borough Council 2012-07-13 GBP £20,189 Rents For Premises

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EAGLEBEAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAGLEBEAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAGLEBEAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.