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

EASTCROFT CONSTRUCTION LIMITED

SPEEDWELL ROAD, PARKHOUSE IND EST EAST, NEWCASTLE, STAFFORDSHIRE, ST5 7RG,
Company Registration Number
01767284
Private Limited Company
Active

Company Overview

About Eastcroft Construction Ltd
EASTCROFT CONSTRUCTION LIMITED was founded on 1983-11-04 and has its registered office in Newcastle. The organisation's status is listed as "Active". Eastcroft Construction 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
EASTCROFT CONSTRUCTION LIMITED
 
Legal Registered Office
SPEEDWELL ROAD
PARKHOUSE IND EST EAST
NEWCASTLE
STAFFORDSHIRE
ST5 7RG
 
Previous Names
STUART BOWLER HOLDINGS LIMITED17/11/2022
EASTCROFT LIMITED16/05/2011
Filing Information
Company Number 01767284
Company ID Number 01767284
Date formed 1983-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/09/2024
Account next due 27/06/2026
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB401973172  
Last Datalog update: 2025-06-05 13:30:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTCROFT CONSTRUCTION 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 EASTCROFT CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT BOWLER
Company Secretary 2010-07-19
JAMES ROBERT BOWLER
Director 2010-07-19
STUART MALCOLM BOWLER
Director 1991-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH SUSAN BOWLER
Company Secretary 1991-12-14 2010-07-19
DEBORAH SUSAN BOWLER
Director 1991-12-14 2010-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT BOWLER BOWLER CONTRACTORS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Liquidation
STUART MALCOLM BOWLER PARK FARM BEEF LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active - Proposal to Strike off
STUART MALCOLM BOWLER BOWLER CONTRACTORS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Liquidation
STUART MALCOLM BOWLER STUART BOWLER CONTRACTORS LIMITED Director 1991-12-14 CURRENT 1983-01-24 Liquidation

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
2025-05-1927/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-06CONFIRMATION STATEMENT MADE ON 14/12/24, WITH UPDATES
2024-09-2627/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2727/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27Previous accounting period shortened from 28/09/22 TO 27/09/22
2023-02-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-02-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-22CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017672840005
2022-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017672840005
2022-11-17Company name changed stuart bowler holdings LIMITED\certificate issued on 17/11/22
2022-11-17Company name changed stuart bowler holdings LIMITED\certificate issued on 17/11/22
2022-11-17CERTNMCompany name changed stuart bowler holdings LIMITED\certificate issued on 17/11/22
2022-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017672840007
2022-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017672840006
2022-10-10Change of details for Mr James Robert Bowler as a person with significant control on 2022-10-10
2022-10-10PSC04Change of details for Mr James Robert Bowler as a person with significant control on 2022-10-10
2022-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017672840007
2022-06-2128/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA28/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-06-28AA28/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-07-30AA28/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-03-11AA28/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/17
2018-09-26AA01Previous accounting period shortened from 29/09/17 TO 28/09/17
2018-06-27AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-14CH01Director's details changed for Mr James Robert Bowler on 2015-02-11
2015-03-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0114/12/14 ANNUAL RETURN FULL LIST
2014-07-22AA01Current accounting period extended from 31/03/14 TO 30/09/14
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 017672840005
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0114/12/13 ANNUAL RETURN FULL LIST
2013-01-09AR0114/12/12 ANNUAL RETURN FULL LIST
2013-01-08CH01Director's details changed for Mr Stuart Malcolm Bowler on 2012-07-30
2013-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES ROBERT BOWLER on 2012-07-30
2012-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0114/12/11 ANNUAL RETURN FULL LIST
2011-05-16RES15CHANGE OF NAME 31/03/2011
2011-05-16CERTNMCompany name changed eastcroft LIMITED\certificate issued on 16/05/11
2011-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-12RES15CHANGE OF NAME 31/03/2011
2011-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-21AR0114/12/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BOWLER / 01/09/2010
2010-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT BOWLER / 01/09/2010
2010-07-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-20AP03SECRETARY APPOINTED MR JAMES ROBERT BOWLER
2010-07-20AP01DIRECTOR APPOINTED MR JAMES ROBERT BOWLER
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BOWLER
2010-07-20TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH BOWLER
2009-12-23AR0114/12/09 FULL LIST
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-19363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-10-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-25363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-05363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-04363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-16363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2004-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-02363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-11363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-29363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-16363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-09363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-17363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-15363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1996-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-21363sRETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS
1994-12-20363sRETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS
1994-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-20363sRETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS
1993-11-25395PARTICULARS OF MORTGAGE/CHARGE
1993-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-12-18363sRETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS
1992-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EASTCROFT CONSTRUCTION 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 EASTCROFT CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-12-12 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-11-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-31 Outstanding BARCLAYS BANK PLC
DEBENTURE 1985-06-04 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 26,356
Creditors Due After One Year 2012-03-31 £ 30,260
Creditors Due Within One Year 2013-03-31 £ 84,639
Creditors Due Within One Year 2012-03-31 £ 133,696
Provisions For Liabilities Charges 2013-03-31 £ 84,686
Provisions For Liabilities Charges 2012-03-31 £ 92,515

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-09-28
Annual Accounts
2017-09-28
Annual Accounts
2017-09-28
Annual Accounts
2017-09-28
Annual Accounts
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

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 EASTCROFT CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 6,102
Cash Bank In Hand 2012-03-31 £ 66,450
Current Assets 2013-03-31 £ 426,706
Current Assets 2012-03-31 £ 411,027
Debtors 2013-03-31 £ 420,604
Debtors 2012-03-31 £ 344,577
Fixed Assets 2013-03-31 £ 935,150
Fixed Assets 2012-03-31 £ 1,040,282
Secured Debts 2013-03-31 £ 30,556
Secured Debts 2012-03-31 £ 34,460
Shareholder Funds 2013-03-31 £ 1,166,175
Shareholder Funds 2012-03-31 £ 1,194,838
Tangible Fixed Assets 2013-03-31 £ 839,242
Tangible Fixed Assets 2012-03-31 £ 944,374

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASTCROFT CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTCROFT CONSTRUCTION LIMITED
Trademarks
We have not found any records of EASTCROFT CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTCROFT CONSTRUCTION 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 (43999 - Other specialised construction activities n.e.c.) as EASTCROFT CONSTRUCTION LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where EASTCROFT CONSTRUCTION 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 EASTCROFT CONSTRUCTION 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 EASTCROFT CONSTRUCTION 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.