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

EASTCOTT LIMITED

FRIARS GATE, 1011 STRATFORD ROAD, SHIRLEY, WEST MIDLANDS, B90 4BN,
Company Registration Number
05660410
Private Limited Company
Liquidation

Company Overview

About Eastcott Ltd
EASTCOTT LIMITED was founded on 2005-12-21 and has its registered office in Shirley. The organisation's status is listed as "Liquidation". Eastcott Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EASTCOTT LIMITED
 
Legal Registered Office
FRIARS GATE
1011 STRATFORD ROAD
SHIRLEY
WEST MIDLANDS
B90 4BN
Other companies in IG8
 
Filing Information
Company Number 05660410
Company ID Number 05660410
Date formed 2005-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB484816118  
Last Datalog update: 2020-10-06 23:45:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTCOTT 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.
Companies with same name EASTCOTT LIMITED
The following companies were found which have the same name as EASTCOTT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASTCOTT AND BURGESS LIMITED 47 LESLIE ROAD RAYLEIGH SS6 8PA Active - Proposal to Strike off Company formed on the 2016-09-27
EASTCOTT AND THOMAS FITNESS LLC Michigan UNKNOWN
EASTCOTT AND THOMAS INVESTMENTS LLC Michigan UNKNOWN
EASTCOTT BROS PTY LTD Dissolved Company formed on the 2011-01-11
EASTCOTT CAD SERVICES LIMITED 3 THE CROFT EAST COTTINGWITH YORK YO42 4UA Active - Proposal to Strike off Company formed on the 2007-02-21
EASTCOTT CONSULTING LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2017-09-12
EASTCOTT COMMUNITY ORGANISATION Active Company formed on the 2015-02-18
EASTCOTT DRINKS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2018-09-04
EASTCOTT ELECTRIC INCORPORATED 919 N.E. 37TH ST. FT. LAUDERDALE FL Inactive Company formed on the 1976-02-25
EASTCOTT ENTERPRISES (HONG KONG) LIMITED Dissolved Company formed on the 1987-01-09
EASTCOTT ENTERPRISES CALIFORNIA INC California Unknown
EASTCOTT ESTATES LIMITED UNIT 4 OAKLANDS INDUSTRIAL ESTATE BRAYDON SWINDON WILTSHIRE SN5 0AN Active Company formed on the 2019-09-24
EASTCOTT HOLDINGS LTD. 4TH FLR., 4943 - 50TH STREET RED DEER ALBERTA T4N 1Y1 Active Company formed on the 2008-11-01
EASTCOTT INVESTMENTS PTY. LTD. NSW 2009 Dissolved Company formed on the 1989-04-18
EASTCOTT LODGE DEVELOPMENTS LIMITED PEMBROKE HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL BS8 3BA Dissolved Company formed on the 2011-04-18
Eastcott Limited Liability Company Delaware Unknown
EASTCOTT NOMINEES PTY LTD Active Company formed on the 2007-05-11
EASTCOTT PTY LTD Dissolved Company formed on the 1984-01-10
EASTCOTT SEVEN LEASEHOLDERS ASSOCIATION LIMITED 43-45 Devizes Road Swindon WILTSHIRE SN1 4BG Active Company formed on the 2000-03-24
EASTCOTT SUPER PTY LTD Active Company formed on the 2013-11-14

Company Officers of EASTCOTT LIMITED

Current Directors
Officer Role Date Appointed
PETER SOUTHERDEN
Company Secretary 2005-12-21
RACHEL LOUISE GOWSHALL
Director 2006-03-01
RICHARD GOWSHALL
Director 2005-12-21
ISABEL CARLOTA EVA SOUTHERDEN
Director 2006-03-01
PETER SOUTHERDEN
Director 2005-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-12-21 2005-12-21
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-12-21 2005-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER SOUTHERDEN PETDENT LIMITED Company Secretary 2006-01-03 CURRENT 2006-01-03 Dissolved 2014-08-19
RACHEL LOUISE GOWSHALL MANOR FARM WINTERBOURNE BASSETT LIMITED Director 1998-06-08 CURRENT 1997-07-07 Active
ISABEL CARLOTA EVA SOUTHERDEN PETDENT LIMITED Director 2006-03-14 CURRENT 2006-01-03 Dissolved 2014-08-19
PETER SOUTHERDEN PETDENT LIMITED Director 2006-01-03 CURRENT 2006-01-03 Dissolved 2014-08-19

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
2022-01-12Voluntary liquidation. Notice of members return of final meeting
2021-09-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-26
2021-02-12LIQ01Voluntary liquidation declaration of solvency
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE BARNES
2020-09-03600Appointment of a voluntary liquidator
2020-09-03LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-27
2019-12-25CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-12-24PSC05Change of details for Linnaeus Group Bidco Limited as a person with significant control on 2018-07-24
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DARYL COXON
2019-10-08AP01DIRECTOR APPOINTED MRS EMMA JANE BARNES
2019-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-27PSC05Change of details for Linnaeus Group Bidco Limited as a person with significant control on 2019-01-04
2019-05-03AA01Previous accounting period shortened from 24/07/19 TO 31/12/18
2019-04-24AA24/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CH01Director's details changed for Mr Paul Daryl Coxon on 2018-07-24
2019-02-01AD03Registers moved to registered inspection location of 21 Holborn Viaduct London EC1A 2DY
2019-01-30AD02Register inspection address changed to 21 Holborn Viaduct London EC1A 2DY
2019-01-30CH01Director's details changed for Mr Paul Daryl Coxon on 2019-01-29
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE VICTORIA HILL
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM Linnaeus Highlands Road Shirley Solihull B90 4NH England
2018-08-17AA01Previous accounting period extended from 31/01/18 TO 24/07/18
2018-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/18 FROM 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD
2018-07-26AP01DIRECTOR APPOINTED MS LYNNE VICTORIA HILL
2018-07-26AP01DIRECTOR APPOINTED MR PAUL DARYL COXON
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHERDEN
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL SOUTHERDEN
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOWSHALL
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL GOWSHALL
2018-07-26TM02Termination of appointment of Peter Southerden on 2018-07-24
2018-07-26PSC02Notification of Linnaeus Group Bidco Limited as a person with significant control on 2018-07-24
2018-07-26PSC07CESSATION OF PETER SOUTHERDEN AS A PSC
2018-07-26PSC07CESSATION OF ISABEL CARLOTA EVA SOUTHERDEN AS A PSC
2018-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2016-12-28CH01Director's details changed for Mr Peter Southerden on 2016-02-15
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-07-18AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-22AR0121/12/15 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-22AR0121/12/14 FULL LIST
2014-10-24AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-07AR0121/12/13 FULL LIST
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SOUTHERDEN / 01/12/2013
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / PETER SOUTHERDEN / 01/12/2013
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE GOWSHALL / 01/12/2013
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABEL CARLOTA EVA SOUTHERDEN / 01/12/2013
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOWSHALL / 01/12/2013
2013-10-29AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-03AR0121/12/12 FULL LIST
2012-10-29AA31/01/12 TOTAL EXEMPTION SMALL
2011-12-23AR0121/12/11 FULL LIST
2011-10-18AA31/01/11 TOTAL EXEMPTION SMALL
2010-12-23AR0121/12/10 FULL LIST
2010-10-07AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-08AR0121/12/09 FULL LIST
2009-10-16AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-10-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-10-25ELRESS386 DISP APP AUDS 30/11/06
2007-10-25ELRESS366A DISP HOLDING AGM 30/11/06
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-23363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07
2006-01-2488(2)RAD 21/12/05--------- £ SI 999@1=999 £ IC 1/1000
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20288bSECRETARY RESIGNED
2006-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-20288bDIRECTOR RESIGNED
2005-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to EASTCOTT 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 EASTCOTT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-22 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 35,823
Creditors Due After One Year 2012-01-31 £ 51,231
Creditors Due Within One Year 2013-01-31 £ 452,753
Creditors Due Within One Year 2012-01-31 £ 560,022
Provisions For Liabilities Charges 2013-01-31 £ 17,991
Provisions For Liabilities Charges 2012-01-31 £ 21,778

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-07-24

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 EASTCOTT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 1,000
Called Up Share Capital 2012-01-31 £ 1,000
Cash Bank In Hand 2013-01-31 £ 72,976
Cash Bank In Hand 2012-01-31 £ 58,891
Current Assets 2013-01-31 £ 475,602
Current Assets 2012-01-31 £ 465,124
Debtors 2013-01-31 £ 273,326
Debtors 2012-01-31 £ 299,658
Fixed Assets 2013-01-31 £ 385,215
Fixed Assets 2012-01-31 £ 489,343
Secured Debts 2013-01-31 £ 59,537
Secured Debts 2012-01-31 £ 75,285
Shareholder Funds 2013-01-31 £ 354,250
Shareholder Funds 2012-01-31 £ 321,436
Stocks Inventory 2013-01-31 £ 129,300
Stocks Inventory 2012-01-31 £ 106,575
Tangible Fixed Assets 2013-01-31 £ 160,215
Tangible Fixed Assets 2012-01-31 £ 189,343

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASTCOTT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTCOTT LIMITED
Trademarks
We have not found any records of EASTCOTT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTCOTT 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 (75000 - Veterinary activities) as EASTCOTT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EASTCOTT 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.
Import/Export of Goods
Goods imported/exported by EASTCOTT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTCOTT 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 EASTCOTT 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.