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

EASAT RADAR SYSTEMS LTD

IVY HOUSE FOUNDRY, HANLEY, STOKE-ON-TRENT, ST1 3NR,
Company Registration Number
02044226
Private Limited Company
Active

Company Overview

About Easat Radar Systems Ltd
EASAT RADAR SYSTEMS LTD was founded on 1986-08-07 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Easat Radar Systems Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EASAT RADAR SYSTEMS LTD
 
Legal Registered Office
IVY HOUSE FOUNDRY
HANLEY
STOKE-ON-TRENT
ST1 3NR
Other companies in ST1
 
Previous Names
EASAT ANTENNAS LTD.03/05/2016
Filing Information
Company Number 02044226
Company ID Number 02044226
Date formed 1986-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 10:36:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASAT RADAR SYSTEMS LTD
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 EASAT RADAR SYSTEMS LTD

Current Directors
Officer Role Date Appointed
PAMELA ASHLEY
Company Secretary 1992-06-29
MIHAI VASILE BERBECI
Director 2006-01-23
RICHARD STANLEY GOODWIN
Director 1992-06-29
TIMOTHY JOHN WILLIAM GOODWIN
Director 2015-04-14
JOHN HOLDCROFT
Director 2015-04-14
ALEXEI JURIN
Director 2015-06-04
JAMES AUGUSTINE LONG
Director 2012-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY KEITH BROWN
Director 1992-06-29 2018-05-18
JOHN WALKER GOODWIN
Director 1992-06-29 2015-04-14
FRANCIS ANTHONY GAFFNEY
Director 2010-01-28 2013-04-30
ROBERT JEFFREY DYER
Director 1992-06-29 2008-09-26
JONATHAN SYDNEY ANSELL
Director 1993-09-23 2004-12-23
RACHID AITMEHDI
Director 1995-01-19 2000-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA ASHLEY YING TAI (U.K.) LIMITED Company Secretary 2008-06-30 CURRENT 2000-10-16 Active
PAMELA ASHLEY GOODWIN REFRACTORY SERVICES HOLDINGS LIMITED Company Secretary 2008-06-30 CURRENT 2003-02-14 Active
PAMELA ASHLEY GOODWIN REFRACTORY SERVICES LIMITED Company Secretary 2008-06-30 CURRENT 1984-03-07 Active
PAMELA ASHLEY SPECIALIST REFRACTORY SERVICES LIMITED Company Secretary 2008-06-06 CURRENT 2007-10-19 Active
PAMELA ASHLEY GOLD STAR POWDERS LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-01 Active
PAMELA ASHLEY STRANGE, STRANGE & LEE LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Active - Proposal to Strike off
PAMELA ASHLEY NET CENTRAL LIMITED Company Secretary 1998-01-22 CURRENT 1995-07-13 Active
PAMELA ASHLEY INTERNET CENTRAL LIMITED Company Secretary 1997-12-18 CURRENT 1995-07-13 Active
PAMELA ASHLEY HOBEN DAVIS LIMITED Company Secretary 1996-09-24 CURRENT 1996-09-13 Dissolved 2018-02-13
PAMELA ASHLEY DUPRE MINERALS LIMITED Company Secretary 1992-01-24 CURRENT 1959-07-08 Active
PAMELA ASHLEY HOBEN INTERNATIONAL LIMITED Company Secretary 1992-01-24 CURRENT 1963-11-21 Active
PAMELA ASHLEY GOODWIN PLC Company Secretary 1992-01-24 CURRENT 1935-10-11 Active
PAMELA ASHLEY GOODWIN INTERNATIONAL LIMITED Company Secretary 1992-01-24 CURRENT 1949-05-05 Active
PAMELA ASHLEY GOODWIN STEEL CASTINGS LIMITED Company Secretary 1992-01-24 CURRENT 1958-01-23 Active
RICHARD STANLEY GOODWIN YING TAI (U.K.) LIMITED Director 2008-06-30 CURRENT 2000-10-16 Active
RICHARD STANLEY GOODWIN GOODWIN REFRACTORY SERVICES HOLDINGS LIMITED Director 2008-06-30 CURRENT 2003-02-14 Active
RICHARD STANLEY GOODWIN GOODWIN REFRACTORY SERVICES LIMITED Director 2008-06-30 CURRENT 1984-03-07 Active
RICHARD STANLEY GOODWIN SPECIALIST REFRACTORY SERVICES LIMITED Director 2008-06-06 CURRENT 2007-10-19 Active
RICHARD STANLEY GOODWIN GOLD STAR POWDERS LIMITED Director 2008-03-27 CURRENT 2008-03-01 Active
RICHARD STANLEY GOODWIN NET CENTRAL LIMITED Director 1998-01-22 CURRENT 1995-07-13 Active
RICHARD STANLEY GOODWIN INTERNET CENTRAL LIMITED Director 1997-05-01 CURRENT 1995-07-13 Active
RICHARD STANLEY GOODWIN J M SECURITIES (NO 3) LIMITED Director 1996-10-02 CURRENT 1996-10-02 Active
RICHARD STANLEY GOODWIN HOBEN DAVIS LIMITED Director 1996-09-24 CURRENT 1996-09-13 Dissolved 2018-02-13
RICHARD STANLEY GOODWIN DUPRE MINERALS LIMITED Director 1991-11-28 CURRENT 1959-07-08 Active
RICHARD STANLEY GOODWIN HOBEN INTERNATIONAL LIMITED Director 1991-11-28 CURRENT 1963-11-21 Active
RICHARD STANLEY GOODWIN GOODWIN PLC Director 1991-11-28 CURRENT 1935-10-11 Active
RICHARD STANLEY GOODWIN GOODWIN INTERNATIONAL LIMITED Director 1991-11-28 CURRENT 1949-05-05 Active
RICHARD STANLEY GOODWIN R. GOODWIN & SONS (ENGINEERS) LIMITED Director 1990-12-31 CURRENT 1977-11-17 Active
TIMOTHY JOHN WILLIAM GOODWIN GOODWIN PLC Director 2015-04-14 CURRENT 1935-10-11 Active
TIMOTHY JOHN WILLIAM GOODWIN HOBEN INTERNATIONAL LIMITED Director 2014-09-24 CURRENT 1963-11-21 Active
TIMOTHY JOHN WILLIAM GOODWIN METAL PROVING SERVICES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
TIMOTHY JOHN WILLIAM GOODWIN JSR TECHNOLOGY LTD Director 2011-08-17 CURRENT 2005-04-18 Dissolved 2018-02-13
TIMOTHY JOHN WILLIAM GOODWIN PERFECT AUDIO VISUAL (NI) LIMITED Director 2011-08-17 CURRENT 2008-08-05 Dissolved 2018-02-13
TIMOTHY JOHN WILLIAM GOODWIN PERFECT AUDIO VISUAL LIMITED Director 2011-08-17 CURRENT 2010-11-17 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Commercial DirectorStoke-on-TrentFounded in 1987 and part of Goodwin PLC, Easat Radar Systems Limited are a global leader in the manufacture of bespoke high-performance commercial radar...2017-01-03
Electronic EngineerStoke-on-TrentEstablished in 1987 and part of Goodwin PLC, EASAT continues to grow and develop its product range and services to Civil and Defence customers around the world....2016-08-26
Design EngineerStoke-on-TrentEstablished in 1987 and part of Goodwin PLC, EASAT continues to develop its product portfolio and services to Civil and Defence customers around the world....2016-05-26

Jobs results powered by Indeed
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
2023-07-12CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-01-18FULL ACCOUNTS MADE UP TO 30/04/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDCROFT
2022-01-10FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-01-21AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-01-15AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AUGUSTINE LONG
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MIHAI VASILE BERBECI
2019-01-18AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-03TM02Termination of appointment of Pamela Ashley on 2019-01-02
2019-01-03AP03Appointment of Mrs Jenny Louise Martin as company secretary on 2019-01-02
2018-12-18AP01DIRECTOR APPOINTED MR ROBERT JOHN GAMSTON
2018-10-05CH01Director's details changed for Mr Timothy John William Goodwin on 2018-10-05
2018-07-23AP01DIRECTOR APPOINTED MR MATTHEW REGINALD JACKSON
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEITH BROWN
2018-01-22AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/17 FROM Ivy House Foundry Ivy House Road Hanley Stoke on Trent ST1 3NR
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-03PSC02Notification of Goodwin Plc as a person with significant control on 2016-04-06
2017-01-18AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-24CH01Director's details changed for Mr Alexey Yurin on 2016-07-13
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-03RES15CHANGE OF COMPANY NAME 13/03/22
2016-05-03CERTNMCOMPANY NAME CHANGED EASAT ANTENNAS LTD. CERTIFICATE ISSUED ON 03/05/16
2016-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-02AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-17AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-19RES01ADOPT ARTICLES 19/06/15
2015-06-05AP01DIRECTOR APPOINTED MR ALEXEY YURIN
2015-05-21AP01DIRECTOR APPOINTED MR JOHN HOLDCROFT
2015-05-21AP01DIRECTOR APPOINTED MR TIMOTHY JOHN WILLIAM GOODWIN
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER GOODWIN
2015-02-06AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-11AR0129/06/14 FULL LIST
2014-01-17AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-09MISCAUD RES SECTION 519
2014-01-06MISCSEC 519
2013-07-03AR0129/06/13 FULL LIST
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GAFFNEY
2013-01-24AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-26AP01DIRECTOR APPOINTED MR JAMES AUGUSTINE LONG
2012-07-26AR0129/06/12 FULL LIST
2012-01-17AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-19AR0129/06/11 FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY GOODWIN / 29/06/2011
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALKER GOODWIN / 29/06/2011
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ANTHONY GAFFNEY / 29/06/2011
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF ANTHONY KEITH BROWN / 29/06/2011
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI VASILE BERBECI / 29/06/2011
2011-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ASHLEY / 29/06/2011
2011-01-27AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-21AR0129/06/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEITH BROWN / 29/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MIHAI VASILE BERBECI / 29/06/2010
2010-01-29AP01DIRECTOR APPOINTED MR FRANCIS ANTHONY GAFFNEY
2010-01-22AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-14363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GOODWIN / 14/07/2009
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / MIHAI BERBECI / 20/02/2009
2009-02-16AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DYER
2008-07-18363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-02-28AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-03363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-02-21AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-11363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-02-22AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-24288aNEW DIRECTOR APPOINTED
2005-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-13363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-02-21AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-14288bDIRECTOR RESIGNED
2004-07-08363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-02-23AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-21363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-02-24AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-06363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-02-15AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-07-05363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-05363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-02-15AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-04288bDIRECTOR RESIGNED
2000-07-07363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-02-21AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-24288cSECRETARY'S PARTICULARS CHANGED
1999-07-06363sRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1999-02-15AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-07-22363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1998-02-23AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-07-23363sRETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS
1997-04-02AUDAUDITOR'S RESIGNATION
1997-02-14AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-07-10363sRETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS
1996-02-18AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-07-06363sRETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




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

  Average Max
MortgagesNumMortCharges1.379
MortgagesNumMortOutstanding0.859
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.529

This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 EASAT RADAR SYSTEMS LTD

Intangible Assets
Patents
We have not found any records of EASAT RADAR SYSTEMS LTD registering or being granted any patents
Domain Names

EASAT RADAR SYSTEMS LTD owns 1 domain names.

easatantennas.co.uk  

Trademarks
We have not found any records of EASAT RADAR SYSTEMS LTD registering or being granted any trademarks
Income
Government Income

Government spend with EASAT RADAR SYSTEMS LTD

Government Department Income DateTransaction(s) Value Services/Products
6920: FEDERAL AVIATION ADMINISTRATION 2014-06-18 USD $439,829 "EA7401H RETROFIT ANTI-ICING ANTENNA KITS "
6920: FEDERAL AVIATION ADMINISTRATION 2013-08-08 USD $187,863 "EA7401H RETROFIT ANTI-ICING ANTENNA KITS "
6920: FEDERAL AVIATION ADMINISTRATION 2013-07-10 USD $1,796,197 R. HUGHES 4-1386; RETROFIT KITS
6920: FEDERAL AVIATION ADMINISTRATION 2013-07-10 USD $0 R. HUGHES 4-1386; RETROFIT KITS TAS::69 4562::TAS IGF::OT::IGF IGF::OT::IGF
6920: FEDERAL AVIATION ADMINISTRATION 2013-02-20 USD $47,180 "ASSETS(S) TO SUPPORT THE NAS OTHER FUNCTIONS "
6920: FEDERAL AVIATION ADMINISTRATION 2012-07-16 USD $285,501 ASDE-X HEATED ANTENNA AND ASSOCIATED SPARES

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.

Outgoings
Business Rates/Property Tax
No properties were found where EASAT RADAR SYSTEMS LTD 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 EASAT RADAR SYSTEMS LTD 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 EASAT RADAR SYSTEMS LTD 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.