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

EASTBANE LIMITED

10 Park Place, Manchester, M4 4EY,
Company Registration Number
04378267
Private Limited Company
Active

Company Overview

About Eastbane Ltd
EASTBANE LIMITED was founded on 2002-02-20 and has its registered office in Manchester. The organisation's status is listed as "Active". Eastbane Limited is a Private Limited Company registered in UNITED KINGDOM 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
EASTBANE LIMITED
 
Legal Registered Office
10 Park Place
Manchester
M4 4EY
Other companies in WA16
 
Filing Information
Company Number 04378267
Company ID Number 04378267
Date formed 2002-02-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-10-08
Return next due 2025-10-22
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB799803559  
Last Datalog update: 2024-10-09 09:52:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTBANE 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.
Companies with same name EASTBANE LIMITED
The following companies were found which have the same name as EASTBANE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASTBANE PROPERTY LTD 17 HURRICANE COURT LIVERPOOL MERSEYSIDE L24 8RL Active Company formed on the 2022-12-21

Company Officers of EASTBANE LIMITED

Current Directors
Officer Role Date Appointed
JANE HALL
Company Secretary 2002-03-04
STEVEN ABRAMSON
Director 2011-02-25
TONY HALL
Director 2002-03-04
CAROLINE JANE WILLIAMS
Director 2011-02-25
CLINTON LEE KENT WILLIAMS
Director 2011-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2002-02-20 2002-03-04
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2002-02-20 2002-03-04

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
2024-10-09CONFIRMATION STATEMENT MADE ON 08/10/24, WITH NO UPDATES
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-10-11CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043782670005
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043782670004
2023-03-1730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17REGISTERED OFFICE CHANGED ON 17/03/23 FROM T/a the Prescription Service 16 Princess Street Knutsford Cheshire WA16 6BU England
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-31PSC02Notification of Knutsford Healthcare Ltd as a person with significant control on 2021-10-08
2022-10-31PSC09Withdrawal of a person with significant control statement on 2022-10-31
2022-10-31AA01Previous accounting period shortened from 08/10/22 TO 30/06/22
2022-10-0608/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA08/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05Previous accounting period shortened from 31/01/22 TO 08/10/21
2022-10-05AA01Previous accounting period shortened from 31/01/22 TO 08/10/21
2022-01-2531/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043782670006
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ABRAMSON
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-10-08TM02Termination of appointment of Jane Hall on 2021-10-08
2021-10-08AP01DIRECTOR APPOINTED MR SANJIV BHATIA
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-02-09CH01Director's details changed for Steven Abramson on 2021-01-14
2020-11-27AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-01-23CH03SECRETARY'S DETAILS CHNAGED FOR JANE HALL on 2020-01-12
2020-01-23CH01Director's details changed for Steven Abramson on 2020-01-12
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM 11 Tatton Street Knutsford Cheshire WA16 6AB
2019-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043782670005
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043782670004
2019-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-10-27AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-29AR0120/02/16 ANNUAL RETURN FULL LIST
2015-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-17AR0120/02/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-11AR0120/02/14 ANNUAL RETURN FULL LIST
2014-01-30RES12VARYING SHARE RIGHTS AND NAMES
2014-01-30RES01ADOPT ARTICLES 30/01/14
2014-01-30CC04Statement of company's objects
2014-01-30SH08Change of share class name or designation
2014-01-30SH10Particulars of variation of rights attached to shares
2013-07-11AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0120/02/13 ANNUAL RETURN FULL LIST
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLINTON LEE KENT WILLIAMS / 28/01/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE WILLIAMS / 28/01/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY HALL / 28/01/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ABRAMSON / 28/01/2013
2013-04-15CH03SECRETARY'S DETAILS CHNAGED FOR JANE HALL on 2013-01-28
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/13 FROM 4 Minshull Street Knutsford Cheshire WA16 6HG
2012-11-03MG01Particulars of a mortgage or charge / charge no: 3
2012-11-01MG01Particulars of a mortgage or charge / charge no: 2
2012-06-25AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-04AR0120/02/12 FULL LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLINTON LEE KENT WILLIAMS / 20/02/2012
2012-04-02SH0128/02/11 STATEMENT OF CAPITAL GBP 200
2011-11-22AA31/01/11 TOTAL EXEMPTION SMALL
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 264 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3RB ENGLAND
2011-11-02AA01PREVSHO FROM 31/03/2011 TO 31/01/2011
2011-04-20AP01DIRECTOR APPOINTED CLINTON LEE KENT WILLIAMS
2011-04-20AP01DIRECTOR APPOINTED CAROLINE JANE WILLIAMS
2011-04-19AP01DIRECTOR APPOINTED STEVEN ABRAMSON
2011-04-18AR0120/02/11 FULL LIST
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM C/O FREEEDMAN FRANKL & TAYLOR REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ
2010-07-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-04AR0120/02/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY HALL / 20/02/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06225PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-03-12363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 31 KING STREET MANCHESTER M3 2PJ
2009-03-0388(2)AD 13/02/09 GBP SI 98@1=98 GBP IC 2/100
2008-12-27AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-23363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-20363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-17363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-10-05395PARTICULARS OF MORTGAGE/CHARGE
2004-03-02363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-31363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-03-08288aNEW DIRECTOR APPOINTED
2002-03-08288aNEW SECRETARY APPOINTED
2002-03-08287REGISTERED OFFICE CHANGED ON 08/03/02 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD SQUARE MANCHESTER M1 6FR
2002-03-08288bDIRECTOR RESIGNED
2002-03-08288bSECRETARY RESIGNED
2002-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EASTBANE 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 EASTBANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-11-03 Outstanding MONCKTON PROPERTIES LIMITED
DEBENTURE 2012-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 39,084
Creditors Due Within One Year 2013-01-31 £ 140,106
Creditors Due Within One Year 2012-01-31 £ 93,552

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2021-10-08

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 EASTBANE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 4,688
Cash Bank In Hand 2012-01-31 £ 17,977
Current Assets 2013-01-31 £ 138,634
Current Assets 2012-01-31 £ 93,693
Debtors 2013-01-31 £ 102,798
Debtors 2012-01-31 £ 63,716
Secured Debts 2013-01-31 £ 48,176
Shareholder Funds 2013-01-31 £ 1,295
Stocks Inventory 2013-01-31 £ 31,148
Stocks Inventory 2012-01-31 £ 12,000
Tangible Fixed Assets 2013-01-31 £ 41,851

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASTBANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTBANE LIMITED
Trademarks
We have not found any records of EASTBANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTBANE 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 (82990 - Other business support service activities n.e.c.) as EASTBANE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EASTBANE 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 EASTBANE 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 EASTBANE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1