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

STREETS EADIE YOUNG LIMITED

TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LINCOLNSHIRE, LN1 1XW,
Company Registration Number
05870371
Private Limited Company
Active

Company Overview

About Streets Eadie Young Ltd
STREETS EADIE YOUNG LIMITED was founded on 2006-07-10 and has its registered office in Lincoln. The organisation's status is listed as "Active". Streets Eadie Young 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
STREETS EADIE YOUNG LIMITED
 
Legal Registered Office
TOWER HOUSE
LUCY TOWER STREET
LINCOLN
LINCOLNSHIRE
LN1 1XW
Other companies in OX15
 
Previous Names
EADIE YOUNG LTD03/03/2023
Filing Information
Company Number 05870371
Company ID Number 05870371
Date formed 2006-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB909787469  
Last Datalog update: 2025-02-05 06:57:46
Primary Source:Companies House
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 STREETS EADIE YOUNG LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS YOUNG EADIE
Company Secretary 2006-07-10
DOUGLAS YOUNG EADIE
Director 2006-10-02
TRACY EADIE
Director 2006-07-10

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
2025-02-04Company name changed streets eadie young LIMITED\certificate issued on 04/02/25
2025-01-08DIRECTOR APPOINTED MR JAKE HARRINGTON GEORGE BIGNELL
2025-01-07APPOINTMENT TERMINATED, DIRECTOR JAKE HARRINGTON GEORGE BIGNELL
2025-01-02DIRECTOR APPOINTED MR JAKE HARRINGTON GEORGE BIGNELL
2024-12-3131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-11Director's details changed for Mr Robin Charles Lee on 2024-11-18
2024-11-04Director's details changed for Mr Nathan Lewis Bignell on 2024-11-01
2024-09-02APPOINTMENT TERMINATED, DIRECTOR DOUGLAS YOUNG EADIE
2024-07-31DIRECTOR APPOINTED MR SAMUEL MARK RUMENS
2024-01-30Current accounting period shortened from 31/08/24 TO 31/03/24
2024-01-2931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-03-09Resolutions passed:<ul><li>Resolution Directors serivces agreement proposed to be entered into between th company 28/02/2023</ul>
2023-03-05Director's details changed for Mr Robin Charles Lee on 2023-02-28
2023-03-03Company name changed eadie young LTD\certificate issued on 03/03/23
2023-03-02Director's details changed for Mr Nathan Lewis Bignell on 2023-02-28
2023-03-02Director's details changed for Douglas Young Eadie on 2023-02-28
2023-03-01Notification of Sms Corporate Partner Limited as a person with significant control on 2023-02-28
2023-03-01CESSATION OF DOUG EADIE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-01CESSATION OF TRACY EADIE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-01DIRECTOR APPOINTED MR PAUL FREDERICK TUTIN
2023-03-01DIRECTOR APPOINTED MR JONATHAN DAY
2023-03-01DIRECTOR APPOINTED MR MARK PHILIP JOHN BRADSHAW
2023-03-01DIRECTOR APPOINTED MR ANDREW ROBERT MANDERFIELD
2023-03-01DIRECTOR APPOINTED MR ROBIN CHARLES LEE
2023-03-01DIRECTOR APPOINTED MR BENJAMIN HALSTEAD
2023-03-01Appointment of Mr Paul Frederick Tutin as company secretary on 2023-02-28
2023-03-01APPOINTMENT TERMINATED, DIRECTOR TRACY EADIE
2023-03-01Termination of appointment of Douglas Young Eadie on 2023-02-28
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB United Kingdom
2023-03-01DIRECTOR APPOINTED MRS LINDA JANE LORD
2023-02-06Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-02-06Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2022-10-1331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20PSC04Change of details for Mr Doug Eadie as a person with significant control on 2016-04-06
2022-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-01-20MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-12-22CH01Director's details changed for Mr Nathan Lewis Bignell on 2020-12-18
2020-10-24PSC04Change of details for Mr Doug Eadie as a person with significant control on 2020-10-24
2020-10-12RES13Resolutions passed:
  • Subdivision 21/09/2020
  • ADOPT ARTICLES
2020-09-29SH02Sub-division of shares on 2020-09-21
2020-09-29MEM/ARTSARTICLES OF ASSOCIATION
2020-09-01CH01Director's details changed for Mr Nathan Lewis Bignell on 2020-09-01
2020-09-01AP01DIRECTOR APPOINTED MR NATHAN LEWIS BIGNELL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-06-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2020-06-23SH08Change of share class name or designation
2020-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-05-22RES13Resolutions passed:
  • Auth share cap dispensed with limits applied 17/04/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-04-23SH08Change of share class name or designation
2019-04-23RES12Resolution of varying share rights or name
2019-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2018 FROM TREADWELL HOUSE HIGH STREET BLOXHAM BANBURY OXFORDSHIRE OX15 4PP
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS YOUNG EADIE / 15/02/2018
2018-02-15CH03SECRETARY'S DETAILS CHNAGED FOR DOUGLAS YOUNG EADIE on 2018-02-15
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY EADIE / 15/02/2018
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2018 FROM TREADWELL HOUSE HIGH STREET BLOXHAM BANBURY OXFORDSHIRE OX15 4PP
2017-07-16LATEST SOC16/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2016-09-03AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-05-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0110/07/15 ANNUAL RETURN FULL LIST
2015-04-24AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0110/07/14 ANNUAL RETURN FULL LIST
2014-04-14CH01Director's details changed for Douglas Young Eadie on 2014-04-12
2014-04-12CH01Director's details changed for Tracy Eadie on 2014-04-12
2014-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/14 FROM Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF United Kingdom
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/13 FROM Chart House, Milton Road Bloxham Banbury Oxfordshire OX15 4HD
2013-09-01AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0110/07/13 ANNUAL RETURN FULL LIST
2013-03-26AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0110/07/12 ANNUAL RETURN FULL LIST
2012-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS YOUNG EADIE / 10/07/2012
2011-10-25AA31/08/11 TOTAL EXEMPTION SMALL
2011-07-12AR0110/07/11 FULL LIST
2010-12-06AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-15AR0110/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY EADIE / 10/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS YOUNG EADIE / 10/07/2010
2009-09-04AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-09-03AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-07-10363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2006-11-10225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07
2006-10-10288aNEW DIRECTOR APPOINTED
2006-09-29225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



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

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2012-09-01 £ 57,308
Provisions For Liabilities Charges 2012-09-01 £ 224

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31
Annual Accounts
2022-08-31

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 STREETS EADIE YOUNG LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 100
Cash Bank In Hand 2012-09-01 £ 29,187
Current Assets 2012-09-01 £ 58,472
Debtors 2012-09-01 £ 14,273
Fixed Assets 2012-09-01 £ 11,328
Stocks Inventory 2012-09-01 £ 15,012
Tangible Fixed Assets 2012-09-01 £ 3,636
Tangible Fixed Assets 2011-09-01 £ 4,963

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STREETS EADIE YOUNG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STREETS EADIE YOUNG LIMITED
Trademarks
We have not found any records of STREETS EADIE YOUNG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STREETS EADIE YOUNG 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 (69201 - Accounting and auditing activities) as STREETS EADIE YOUNG LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where STREETS EADIE YOUNG 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 STREETS EADIE YOUNG 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 STREETS EADIE YOUNG 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