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

EASTERN QUARRY LIMITED

50 GROSVENOR HILL, LONDON, W1K 3QT,
Company Registration Number
04103953
Private Limited Company
Active

Company Overview

About Eastern Quarry Ltd
EASTERN QUARRY LIMITED was founded on 2000-11-08 and has its registered office in London. The organisation's status is listed as "Active". Eastern Quarry Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EASTERN QUARRY LIMITED
 
Legal Registered Office
50 GROSVENOR HILL
LONDON
W1K 3QT
Other companies in WC2N
 
Previous Names
LS EASTERN QUARRY LIMITED13/12/2017
MERCHANT STREET (NO.1) LIMITED15/10/2004
Filing Information
Company Number 04103953
Company ID Number 04103953
Date formed 2000-11-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 09:30:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTERN QUARRY 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 EASTERN QUARRY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES BRANDON
Director 2018-03-29
PETER NELSON
Director 2018-03-29
IAN RICKWOOD
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
LS COMPANY SECRETARIES LIMITED
Company Secretary 2011-04-30 2018-03-29
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Director 2013-03-01 2018-03-29
LS DIRECTOR LIMITED
Director 2008-09-26 2018-03-29
COLETTE O'SHEA
Director 2009-05-12 2018-03-29
LAND SECURITIES MANAGEMENT LIMITED
Director 2008-09-26 2013-04-30
PETER MAXWELL DUDGEON
Company Secretary 2000-12-20 2011-04-30
MARTIN REAY WOOD
Director 2008-09-26 2009-07-22
EMMA JANE CARIAGA
Director 2009-01-30 2009-05-12
STEPHEN AUGUSTINE MCGUCKIN
Director 2008-10-10 2009-01-30
ROBERT HENRY DE BARR
Director 2000-12-20 2008-09-26
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Director 2001-09-06 2008-09-26
STEPHEN AUGUSTINE MCGUCKIN
Director 2008-07-28 2008-09-26
TIMOTHY ALEX SEDDON
Director 2000-12-20 2006-04-28
EPS SECRETARIES LIMITED
Company Secretary 2000-11-08 2000-12-20
MIKJON LIMITED
Director 2000-11-08 2000-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BRANDON EBBSFLEET VALLEY ESTATE COMPANY LIMITED Director 2018-03-29 CURRENT 2007-11-21 Active
ANDREW JAMES BRANDON EBBSFLEET VALLEY PROPERTY SERVICES LIMITED Director 2018-03-29 CURRENT 2008-03-12 Active
ANDREW JAMES BRANDON STREEVA LTD Director 2018-02-17 CURRENT 2015-02-20 Active
ANDREW JAMES BRANDON HENLEY CAMLAND EBBSFLEET 801 LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY CAMLAND EBBSFLEET 801H LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
ANDREW JAMES BRANDON HC EBBSFLEET 801C LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
ANDREW JAMES BRANDON HC EBBSFLEET 801D LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
ANDREW JAMES BRANDON HC EBBSFLEET 801B LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
ANDREW JAMES BRANDON HC EBBSFLEET 801A LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
ANDREW JAMES BRANDON HENLEY PROPERTY FINANCE 404 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
ANDREW JAMES BRANDON HENLEY PROPERTY FINANCE 403 LTD Director 2016-01-08 CURRENT 2016-01-08 Active
ANDREW JAMES BRANDON HENLEY DEVELOPMENTS 203 LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active - Proposal to Strike off
ANDREW JAMES BRANDON BROOKS FINANCE LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
ANDREW JAMES BRANDON HENLEY PROPERTY (DORKING) LIMITED Director 2008-06-06 CURRENT 2008-06-06 Dissolved 2014-12-30
ANDREW JAMES BRANDON HENLEY ALPHA INVESTMENTS LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY PROPERTY (LEIGH HILL) LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY INVESTMENT MANAGEMENT LTD Director 2007-05-14 CURRENT 2007-05-14 Active
ANDREW JAMES BRANDON HENLEY INVESTMENT PROPERTIES LIMITED Director 2007-04-18 CURRENT 2007-04-18 Dissolved 2015-12-01
ANDREW JAMES BRANDON HENLEY PROPERTY INVESTMENTS (ALPHA) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY PROPERTY INVESTMENTS LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY PROPERTY DEVELOPMENT LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2015-06-09
ANDREW JAMES BRANDON HENLEY PROPERTY (SURREY) LIMITED Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-12-30
ANDREW JAMES BRANDON HENLEY PROPERTY LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active - Proposal to Strike off
PETER NELSON EBBSFLEET VALLEY ESTATE COMPANY LIMITED Director 2018-03-29 CURRENT 2007-11-21 Active
PETER NELSON EBBSFLEET VALLEY PROPERTY SERVICES LIMITED Director 2018-03-29 CURRENT 2008-03-12 Active
PETER NELSON HENLEY CAMLAND EBBSFLEET 801 LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
PETER NELSON HENLEY CAMLAND EBBSFLEET 801H LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
PETER NELSON HC EBBSFLEET 801C LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
PETER NELSON HC EBBSFLEET 801D LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
PETER NELSON HC EBBSFLEET 801B LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
PETER NELSON HC EBBSFLEET 801A LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
PETER NELSON CAMLAND CONSULTING LIMITED Director 2017-04-01 CURRENT 2011-09-19 Active
PETER NELSON BOWBRIDGE HOMES LIMITED Director 2017-03-20 CURRENT 2013-03-06 Active
PETER NELSON CAMLAND INVESTMENTS RUGBY LTD Director 2016-12-06 CURRENT 2016-12-06 Active
PETER NELSON CAMLAND PROJECTS LTD Director 2015-04-09 CURRENT 2015-04-09 Active
PETER NELSON BOWBRIDGE STRATEGIC LAND LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
PETER NELSON CAMLAND GROUP LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
PETER NELSON CAMWELL LAND LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
PETER NELSON EXPERT LAND MANAGEMENT LIMITED Director 2008-06-12 CURRENT 2008-06-12 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
2023-12-29REGISTRATION OF A CHARGE / CHARGE CODE 041039530006
2023-08-15FULL ACCOUNTS MADE UP TO 31/03/22
2023-06-23APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BRANDON
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-01-09FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-06-16CH01Director's details changed for Mr Ian Rickwood on 2021-06-16
2021-06-03AP01DIRECTOR APPOINTED MR PRIYAN MANATUNGA
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM 1 Christchurch Way Woking GU21 6JG England
2021-01-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-06-11CH01Director's details changed for Mr Ian Rickwood on 2020-03-01
2020-02-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-03-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-06-13PSC07CESSATION OF LS LONDON HOLDINGS THREE LIMITED AS A PSC
2018-06-13PSC07CESSATION OF LS LONDON HOLDINGS THREE LIMITED AS A PSC
2018-04-17ANNOTATIONOther
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041039530005
2018-04-13ANNOTATIONOther
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041039530004
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041039530003
2018-04-11ANNOTATIONOther
2018-04-09PSC02Notification of Henley Camland Ebbsfleet 801 Limited as a person with significant control on 2018-03-29
2018-04-09AP01DIRECTOR APPOINTED MR PETER NELSON
2018-04-09AP01DIRECTOR APPOINTED MR IAN RICKWOOD
2018-04-09AP01DIRECTOR APPOINTED MR ANDREW JAMES BRANDON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE O'SHEA
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR LS DIRECTOR LIMITED
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED
2018-04-09TM02Termination of appointment of Ls Company Secretaries Limited on 2018-03-29
2018-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041039530002
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM 100 Victoria Street London SW1E 5JL United Kingdom
2017-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041039530001
2017-12-13RES15CHANGE OF COMPANY NAME 20/04/21
2017-12-13CERTNMCOMPANY NAME CHANGED LS EASTERN QUARRY LIMITED CERTIFICATE ISSUED ON 13/12/17
2017-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 70000001
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-06-02CH02Director's details changed for Ls Director Limited on 2017-06-02
2017-01-11CH01Director's details changed for Miss Colette O'shea on 2017-01-10
2017-01-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LS DIRECTOR LIMITED / 10/01/2017
2017-01-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS COMPANY SECRETARIES LIMITED / 10/01/2017
2017-01-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 10/01/2017
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 5 STRAND LONDON WC2N 5AF
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 70000001
2016-06-27AR0123/06/16 FULL LIST
2015-11-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 70000001
2015-10-14AR0130/09/15 FULL LIST
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS COLETTE O'SHEA / 26/11/2014
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 70000001
2014-10-07AR0130/09/14 FULL LIST
2014-05-19ANNOTATIONOther
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041039530001
2013-11-28MISCSECTION 519
2013-11-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-15AR0130/09/13 FULL LIST
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES MANAGEMENT LIMITED
2013-03-20AP02CORPORATE DIRECTOR APPOINTED LAND SECURITIES MANAGEMENT SERVICES LIMITED
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-22AR0130/09/12 FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS COLETTE O'SHEA / 30/03/2012
2011-12-06AR0108/11/11 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-31AP04CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED
2011-05-27TM02APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON
2010-11-23AR0108/11/10 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-25AR0108/11/09 FULL LIST
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-02288bAPPOINTMENT TERMINATED DIRECTOR MARTIN WOOD
2009-05-18288aDIRECTOR APPOINTED COLETTE O'SHEA
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR EMMA CARIAGA
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MCGUCKIN
2009-02-10288aDIRECTOR APPOINTED EMMA CARIAGA
2008-11-20363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-10-21288aDIRECTOR APPOINTED STEPHEN MCGUCKIN
2008-10-13RES01ADOPT ARTICLES 30/09/2008
2008-10-10288aDIRECTOR APPOINTED LS DIRECTOR LIMITED
2008-10-09288aDIRECTOR APPOINTED MARTIN REAY WOOD
2008-10-09288aDIRECTOR APPOINTED LAND SECURITIES MANAGEMENT LIMITED
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DE BARR
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MCGUCKIN
2008-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-08-01288aDIRECTOR APPOINTED STEPHEN MCGUCKIN
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-05123NC INC ALREADY ADJUSTED 28/02/08
2008-03-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-05RES04GBP NC 1000/100000000 28/02/2008
2008-03-0588(2)AD 28/02/08 GBP SI 70000000@1=70000000 GBP IC 1/70000001
2007-11-20363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-29363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-05-10288bDIRECTOR RESIGNED
2006-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-22363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2004-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-24363aRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-10-15CERTNMCOMPANY NAME CHANGED MERCHANT STREET (NO.1) LIMITED CERTIFICATE ISSUED ON 15/10/04
2003-11-13363aRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-09-10288cDIRECTOR'S PARTICULARS CHANGED
2003-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-11-13363aRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-15363aRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-11-15288bSECRETARY RESIGNED
2001-11-15288bDIRECTOR RESIGNED
2001-11-13288bSECRETARY RESIGNED
2001-11-13288bDIRECTOR RESIGNED
2001-09-19288aNEW DIRECTOR APPOINTED
2001-01-09288aNEW DIRECTOR APPOINTED
2001-01-09288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EASTERN QUARRY 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 EASTERN QUARRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-14 Satisfied BDW TRADING LIMITED
Intangible Assets
Patents
We have not found any records of EASTERN QUARRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTERN QUARRY LIMITED
Trademarks
We have not found any records of EASTERN QUARRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTERN QUARRY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EASTERN QUARRY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EASTERN QUARRY 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 EASTERN QUARRY 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 EASTERN QUARRY 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.