Company Information for EASTERN BUILDERS SAFETY GROUP LIMITED
C/O WATERMILL ACCOUNTING LIMITED FUTURE BUSINESS CENTRE, KINGS HEDGES ROAD, CAMBRIDGE, CB4 2HY,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
EASTERN BUILDERS SAFETY GROUP LIMITED | |
Legal Registered Office | |
C/O WATERMILL ACCOUNTING LIMITED FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CB4 2HY Other companies in CB4 | |
Company Number | 01438148 | |
---|---|---|
Company ID Number | 01438148 | |
Date formed | 1979-07-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB336838919 |
Last Datalog update: | 2024-12-05 14:19:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANTHONY BENDELACK |
||
JUSTIN ALEXANDER BURTENSHAW |
||
MICHAEL CARPENTER |
||
PHILIP JAMES |
||
CHRISTOPHER PAUL LAYRAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH HERBERT HEAD |
Director | ||
CHRISTOPHER WILLIAM JAMES |
Company Secretary | ||
CHRISTOPHER WILLIAM JAMES |
Director | ||
BRENDAN PETER MCLAUGHLIN |
Director | ||
GARY ROBINS |
Director | ||
MELVYN RICHARD JOHN PARROTT |
Director | ||
RAYMOND DUNCAN BORRAS |
Director | ||
RICHARD MICHAEL THORP |
Director | ||
PETER JOHN MEAR |
Director | ||
PETER JOHN FULCHER |
Director | ||
COLIN SIMMONS |
Director | ||
COLIN ARTHUR CHAPMAN |
Director | ||
MICHAEL PATRICK MESSER |
Company Secretary | ||
JULIAN ANDREW BRANDON |
Director | ||
IVAN JAMES BUTCHER |
Director | ||
DAVID EDWIN HINCHLIFFE |
Director | ||
JOHN STEPHENSON |
Director | ||
JAMES CYRIL HATCH |
Director | ||
MICHAEL GEOFFREY NEWTON |
Director | ||
NIGEL EDWARD GEORGE STUBBINGS |
Company Secretary | ||
RICHARD ALAN MOLTON |
Director | ||
KEVIN ANTHONY BROSNAN |
Director | ||
NEDEREH NEW |
Company Secretary | ||
DAVID GEOFFREY CAMERON |
Director | ||
KEVIN FRANCIS GONZALES |
Director | ||
DAVID FREDERICK STOPFORD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEEHIVE ROAD LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-13 | Active | |
HUTTON EAST LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-13 | Active | |
HUTTON BIRCH LIMITED | Director | 2012-07-18 | CURRENT | 2012-07-18 | Active | |
HUTTON GROUP LIMITED | Director | 2002-04-23 | CURRENT | 2002-04-23 | Active | |
HUTTON RESIDENTIAL LIMITED | Director | 2002-04-01 | CURRENT | 1997-06-26 | Active | |
HUTTON MANAGEMENT SERVICES LIMITED | Director | 2002-04-01 | CURRENT | 1991-07-25 | Active | |
HUTTON SHOPFITTING LIMITED | Director | 2002-04-01 | CURRENT | 1994-04-12 | Active | |
HUTTON HOLDINGS LIMITED | Director | 2001-04-25 | CURRENT | 1998-08-14 | Active | |
HUTTON BUILDERS LIMITED | Director | 1999-09-28 | CURRENT | 1999-09-27 | Active | |
HUTTON CONSTRUCTION LIMITED | Director | 1998-01-28 | CURRENT | 1986-05-02 | Active | |
NEVILLE SPECIAL PROJECTS LTD | Director | 2010-04-01 | CURRENT | 1938-12-16 | Active | |
GREAT CHESTERFORD COURT (PHASE 2) LIMITED | Director | 2013-06-30 | CURRENT | 2000-09-12 | Active | |
RUSHDEN SPORTS LIMITED | Director | 2006-02-20 | CURRENT | 1920-06-15 | Active | |
PARROTT CONSTRUCTION LIMITED | Director | 1999-10-19 | CURRENT | 1968-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 26/09/23 FROM William James House Cowley Road Cambridge CB4 0WX | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES | ||
DIRECTOR APPOINTED MR STUART JAMES HUMPHREY | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS CLAIRE WRIGHT | |
AP01 | DIRECTOR APPOINTED MR DAVID SCOTT BALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY BENDELACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN ALEXANDER BURTENSHAW | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HERBERT HEAD | |
AP01 | DIRECTOR APPOINTED JUSTIN ALEXANDER BURTENSHAW | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Christopher William James on 2015-01-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM JAMES | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CARPENTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN PETER MCLAUGHLIN | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Anthony Bendelack on 2013-11-28 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY ROBINS | |
AR01 | 28/11/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER PAUL LAYRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELVYN PARROTT | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND BORRAS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN RICHARD JOHN PARROTT / 30/09/2006 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 28/11/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBINS / 05/10/2010 | |
AP01 | DIRECTOR APPOINTED MR GARY ROBINS | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THORP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MEAR | |
AR01 | 28/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM JAMES / 28/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HERBERT HEAD / 28/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BENDELACK / 28/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN RICHARD JOHN PARROTT / 28/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MCLAUGHLIN / 28/11/2009 | |
AP01 | DIRECTOR APPOINTED RICHARD MICHAEL THORP | |
AP01 | DIRECTOR APPOINTED PETER JOHN MEAR | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 28/11/08 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | ANNUAL RETURN MADE UP TO 14/11/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 14/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 14/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 14/11/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 14/11/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 14/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
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 EASTERN BUILDERS SAFETY GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridge City Council | |
|
Health and Safety Consultants |
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |