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

EAST MON HOLDINGS LIMITED

20 NEWERNE STREET, LYDNEY, GLOUCESTERSHIRE, GL15 5RA,
Company Registration Number
01030258
Private Limited Company
Active

Company Overview

About East Mon Holdings Ltd
EAST MON HOLDINGS LIMITED was founded on 1971-11-08 and has its registered office in Lydney. The organisation's status is listed as "Active". East Mon Holdings Limited is a Private Limited Company registered in 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
EAST MON HOLDINGS LIMITED
 
Legal Registered Office
20 NEWERNE STREET
LYDNEY
GLOUCESTERSHIRE
GL15 5RA
Other companies in GL15
 
Previous Names
EAST MON. INDUSTRIAL HOLDINGS LIMITED10/04/2018
Filing Information
Company Number 01030258
Company ID Number 01030258
Date formed 1971-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:57:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST MON HOLDINGS 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 EAST MON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY ROBERT ELLIS WILLIAMS
Company Secretary 1990-12-31
GRAEME MALCOLM GUTHRIE
Director 2013-04-11
CHRISTOPHER GUY MAJOR
Director 1990-12-31
CHRISTOPHER CHARLES MAXWELL WARD
Director 1991-02-20
JEREMY ROBERT ELLIS WILLIAMS
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NOEL PAYNE
Director 1994-01-01 2003-01-14
CHARLES LIONEL ERIC WARD
Director 1990-12-31 2000-01-26
KENNETH JOHN RICHARDS
Director 1990-12-31 1992-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ROBERT ELLIS WILLIAMS ASHBOLD LIMITED Company Secretary 1993-02-14 CURRENT 1989-02-14 Active
JEREMY ROBERT ELLIS WILLIAMS EAST MON DEVELOPMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1967-04-06 Active
GRAEME MALCOLM GUTHRIE ENDEAVOUR ACADEMY TRUST Director 2017-06-08 CURRENT 2012-10-09 Active
GRAEME MALCOLM GUTHRIE C SQUARED PROPERTY DEVELOPMENTS (CHIPPENHAM) LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
GRAEME MALCOLM GUTHRIE C SQUARED PROPERTY DEVELOPMENTS LTD Director 2016-08-09 CURRENT 2015-09-16 Active
CHRISTOPHER GUY MAJOR ASHBOLD LIMITED Director 1993-02-14 CURRENT 1989-02-14 Active
CHRISTOPHER GUY MAJOR EAST MON DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1967-04-06 Active
CHRISTOPHER CHARLES MAXWELL WARD C SQUARED PROPERTY DEVELOPMENTS (CHIPPENHAM) LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
CHRISTOPHER CHARLES MAXWELL WARD C SQUARED PROPERTY DEVELOPMENTS LTD Director 2015-09-16 CURRENT 2015-09-16 Active
CHRISTOPHER CHARLES MAXWELL WARD 4WARD PROPERTY DEVELOPMENTS LTD Director 2012-01-09 CURRENT 2012-01-09 Active
CHRISTOPHER CHARLES MAXWELL WARD J.AND C.WARD(PROPERTIES)LIMITED Director 2010-03-01 CURRENT 1963-06-24 Active
CHRISTOPHER CHARLES MAXWELL WARD ASHBOLD LIMITED Director 1993-02-14 CURRENT 1989-02-14 Active
JEREMY ROBERT ELLIS WILLIAMS NETVOX LIMITED Director 2001-01-01 CURRENT 1981-06-02 Active
JEREMY ROBERT ELLIS WILLIAMS WOODPARK LIMITED Director 1992-08-24 CURRENT 1992-07-15 Active
JEREMY ROBERT ELLIS WILLIAMS EAST MON DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1967-04-06 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
2024-03-0130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-09Director's details changed for Mr Graeme Malcolm Guthrie on 2022-12-29
2023-01-09Director's details changed for Mr Christopher Charles Maxwell Ward on 2022-12-29
2022-03-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-06CH01Director's details changed for Christopher Guy Major on 2021-12-01
2021-06-03AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES WARD
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES WARD
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-04-10RES15CHANGE OF COMPANY NAME 10/04/18
2018-04-10CERTNMCOMPANY NAME CHANGED EAST MON. INDUSTRIAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/04/18
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MAXWELL WARD / 09/01/2014
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUY MAJOR / 09/01/2014
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/14 FROM Newerne Street Chambers 45 Newerne Street Lydney Gloucestershire GL15 5RA
2013-04-17AP01DIRECTOR APPOINTED MR GRAEME MALCOLM GUTHRIE
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-04MEM/ARTSARTICLES OF ASSOCIATION
2012-04-04RES01ADOPT ARTICLES 04/04/12
2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-11CH01Director's details changed for Christopher Guy Major on 2011-12-31
2011-03-15AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-08AR0131/12/10 FULL LIST
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUY MAJOR / 15/06/2010
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MAXWELL WARD / 21/12/2010
2010-03-24AA30/06/09 TOTAL EXEMPTION FULL
2010-02-11AR0131/12/09 FULL LIST
2009-04-30AA30/06/08 TOTAL EXEMPTION FULL
2009-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-24AA30/06/07 TOTAL EXEMPTION FULL
2008-02-15363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-02-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-02-14363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-01395PARTICULARS OF MORTGAGE/CHARGE
2004-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-17288bDIRECTOR RESIGNED
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-20363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-31AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-08288bDIRECTOR RESIGNED
1999-10-22225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99
1999-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-10363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-12395PARTICULARS OF MORTGAGE/CHARGE
1998-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-17363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-05363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-23395PARTICULARS OF MORTGAGE/CHARGE
1996-02-05363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-10-30AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-30363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to EAST MON HOLDINGS 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 EAST MON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-03-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1998-05-01 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-03-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-10-14 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-02-04 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-10-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-09-23 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1987-09-23 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1987-02-04 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-09-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-11-26 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1984-01-30 Satisfied COUNTY BANK LIMITED
LEGAL CHARGE 1982-10-20 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 315,910

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
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 EAST MON HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100,000
Cash Bank In Hand 2012-07-01 £ 29,742
Current Assets 2012-07-01 £ 218,114
Debtors 2012-07-01 £ 188,372
Fixed Assets 2012-07-01 £ 21,229
Shareholder Funds 2012-07-01 £ 76,567
Tangible Fixed Assets 2012-07-01 £ 9,137

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EAST MON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST MON HOLDINGS LIMITED
Trademarks
We have not found any records of EAST MON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST MON HOLDINGS 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 (68100 - Buying and selling of own real estate) as EAST MON HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EAST MON HOLDINGS 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 EAST MON HOLDINGS 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 EAST MON HOLDINGS 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.