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

EASTBACH LIMITED

7-9 The Avenue, Eastbourne, EAST SUSSEX, BN21 3YA,
Company Registration Number
05656344
Private Limited Company
Active

Company Overview

About Eastbach Ltd
EASTBACH LIMITED was founded on 2005-12-16 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Eastbach 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
EASTBACH LIMITED
 
Legal Registered Office
7-9 The Avenue
Eastbourne
EAST SUSSEX
BN21 3YA
Other companies in W1K
 
Filing Information
Company Number 05656344
Company ID Number 05656344
Date formed 2005-12-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-05
Account next due 2026-01-05
Latest return 2023-12-16
Return next due 2024-12-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-07 15:50:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTBACH 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 EASTBACH LIMITED
The following companies were found which have the same name as EASTBACH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASTBACH ENGINEERING LTD 2 BIRCH MARSH EASTBACH COLEFORD GLOUCESTERSHIRE GL16 7ET Active - Proposal to Strike off Company formed on the 2021-01-05

Company Officers of EASTBACH LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE PRINCE
Company Secretary 2006-08-09
NICHOLA ODEY
Director 2014-10-29
ROBIN CRISPIN WILLIAM ODEY
Director 2005-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK GEORGE FLETCHER
Director 2005-12-28 2014-10-29
DAVID MARK GEORGE FLETCHER
Company Secretary 2005-12-28 2006-08-09
TEMPLE SECRETARIAL LIMITED
Company Secretary 2005-12-16 2005-12-28
TEMPLE DIRECT LIMITED
Director 2005-12-16 2005-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE PRINCE ODEY WEALTH MANAGEMENT (UK) LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Active
CLAIRE PRINCE ODEY ASSET MANAGEMENT GROUP LIMITED Company Secretary 2006-03-29 CURRENT 2005-12-16 Active
NICHOLA ODEY BYWELL HALL LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
NICHOLA ODEY HOTHAM INVESTMENTS LIMITED Director 2012-12-13 CURRENT 2012-08-01 Active
ROBIN CRISPIN WILLIAM ODEY BYWELL HALL LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
ROBIN CRISPIN WILLIAM ODEY HOTHAM INVESTMENTS LIMITED Director 2012-12-13 CURRENT 2012-08-01 Active
ROBIN CRISPIN WILLIAM ODEY PARTNERS SPECIAL CAPITAL LIMITED Director 2011-02-17 CURRENT 2011-02-17 Active
ROBIN CRISPIN WILLIAM ODEY ICP CAPITAL LIMITED Director 2009-06-09 CURRENT 2005-06-17 Active
ROBIN CRISPIN WILLIAM ODEY ICP GENERAL PARTNER LIMITED Director 2009-06-09 CURRENT 1994-07-14 Active
ROBIN CRISPIN WILLIAM ODEY ICP HOLDINGS LIMITED Director 2006-11-17 CURRENT 2006-08-02 Active
ROBIN CRISPIN WILLIAM ODEY FELLBARN LIMITED Director 1994-08-02 CURRENT 1994-05-16 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
2024-08-0705/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-31Change of details for Miss Sophia Anne Odey as a person with significant control on 2024-07-31
2024-07-31Change of details for Mr Maximilian Allix Tom Odey as a person with significant control on 2024-07-31
2024-03-08Director's details changed for Mrs Nichola Pease on 2024-03-06
2023-08-17APPOINTMENT TERMINATED, DIRECTOR ROBIN CRISPIN WILLIAM ODEY
2023-08-17REGISTERED OFFICE CHANGED ON 17/08/23 FROM 18 Upper Brook Street London W1K 7PU England
2023-08-17Director's details changed for Mrs Nichola Pease on 2023-08-17
2023-06-23DIRECTOR APPOINTED MRS LISA-MARIE ROWLAND
2023-01-31CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2023-01-0405/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11CH01Director's details changed for Mrs Nichola Odey on 2022-06-29
2022-02-10CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-2105/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10TM02Termination of appointment of Claire Prince on 2021-02-09
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2021-01-11AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM 12 Upper Grosvenor Street London W1K 2nd
2020-01-06AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-12-28AA06/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-21PSC07CESSATION OF NICHOLA ODEY AS A PSC
2018-07-21PSC07CESSATION OF ROBIN CRISPIN WILLIAM ODEY AS A PSC
2018-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIMILIAN ALLIX TOM ODEY
2018-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIX CRISPIN ODEY
2018-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIA ANNE ODEY
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 303.99
2018-02-06SH06Cancellation of shares. Statement of capital on 2018-01-19 GBP 303.99
2018-02-06SH03Purchase of own shares
2018-02-05MEM/ARTSARTICLES OF ASSOCIATION
2018-02-05RES13THE SHARE CAPITAL OF THE COMPANY IS £320 DIVIDED INTO 32,000 ORDINARY SHARES OF 1P EACH 19/01/2018
2018-02-05RES01ALTER ARTICLES 19/01/2018
2018-02-05RES13THE COMPANY PROPOSED FOR THE PURCHASE BY THE COMPANY OF 1 SPECIAL SHARE OF £0.01 IN THE CAPITAL OF THE COMPANY BE APPROVED AND THE COMPANY BE AUTHORISED TO ENTER INTO IT. 19/01/2018
2017-12-28AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 304
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 304
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-11-11AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 304
2016-01-14AR0116/12/15 ANNUAL RETURN FULL LIST
2015-11-11AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-23AA05/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 304
2014-12-22AR0116/12/14 ANNUAL RETURN FULL LIST
2014-10-30AP01DIRECTOR APPOINTED MRS NICHOLA ODEY
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK GEORGE FLETCHER
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 304
2014-01-13AR0116/12/13 ANNUAL RETURN FULL LIST
2013-12-16AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-10AR0116/12/12 ANNUAL RETURN FULL LIST
2013-01-03AA05/04/12 TOTAL EXEMPTION FULL
2012-04-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-23SH0623/04/12 STATEMENT OF CAPITAL GBP 304.00
2012-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-05AR0116/12/11 FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CRISPIN WILLIAM ODEY / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK GEORGE FLETCHER / 05/01/2012
2012-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE PRINCE / 05/01/2012
2011-12-29AA05/04/11 TOTAL EXEMPTION FULL
2011-01-13AR0116/12/10 FULL LIST
2010-12-22AA05/04/10 TOTAL EXEMPTION FULL
2010-02-09AA05/04/09 TOTAL EXEMPTION FULL
2009-12-23AR0116/12/09 FULL LIST
2009-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-12-22RES01ALTER ARTICLES 08/12/2009
2009-12-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-01-23AA05/04/08 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-01-11363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-10-25288cSECRETARY'S PARTICULARS CHANGED
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-05-24288cSECRETARY'S PARTICULARS CHANGED
2007-02-14363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-08-16288bSECRETARY RESIGNED
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-16225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 05/04/07
2006-02-0788(2)RAD 26/01/06--------- £ SI 16000@.01=160 £ IC 160/320
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 16 OLD BAILEY LONDON EC4M 7EG
2006-01-13288aNEW SECRETARY APPOINTED
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13288bDIRECTOR RESIGNED
2006-01-13288bSECRETARY RESIGNED
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-1388(2)RAD 05/01/06--------- £ SI 15999@.01=159 £ IC 1/160
2005-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EASTBACH 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 EASTBACH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EASTBACH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05

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 EASTBACH LIMITED

Intangible Assets
Patents
We have not found any records of EASTBACH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTBACH LIMITED
Trademarks
We have not found any records of EASTBACH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTBACH 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 (64209 - Activities of other holding companies n.e.c.) as EASTBACH LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where EASTBACH 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 EASTBACH 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 EASTBACH 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.