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

EARLMAIN LIMITED

RICHARD HAWKINS ARCHDEACON'S HOUSE, NORTHGATE STREET, IPSWICH, SUFFOLK, IP1 3BX,
Company Registration Number
02507307
Private Limited Company
Active

Company Overview

About Earlmain Ltd
EARLMAIN LIMITED was founded on 1990-05-31 and has its registered office in Ipswich. The organisation's status is listed as "Active". Earlmain Limited is a Private Limited Company registered in UNITED KINGDOM 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
EARLMAIN LIMITED
 
Legal Registered Office
RICHARD HAWKINS ARCHDEACON'S HOUSE
NORTHGATE STREET
IPSWICH
SUFFOLK
IP1 3BX
Other companies in IP5
 
Filing Information
Company Number 02507307
Company ID Number 02507307
Date formed 1990-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 12/06/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:57:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EARLMAIN 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 EARLMAIN LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL VICTOR FRIEDRICH HALLATT
Company Secretary 2015-06-10
STEVEN PETER BARRELL
Director 2007-01-01
ELIZABETH SARAH HACKETT
Director 2016-11-11
CATHERINE ANNE ELIZABETH MAY
Director 2011-03-18
SALLY AMANDA PHYPERS
Director 2017-05-16
JEAN CAROL RYDER
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALFRED RYDER
Director 1991-10-28 2018-06-03
JANE ROSALIND DURRANT
Director 1998-10-01 2017-05-02
ROY ARTHUR HUGMAN
Director 1998-06-01 2016-11-11
CHRISTOPHER ROGERS
Director 2007-01-01 2016-05-01
SIMON ALAN LASKY
Company Secretary 2004-02-23 2015-06-10
PAUL SMITH
Director 2005-04-15 2006-10-05
NICK RICHARD MOON
Director 2002-06-25 2006-05-23
RASOOL ASAL
Director 2001-01-01 2005-04-19
CLAUDE HARTLEY ARCHER
Director 1998-04-01 2004-11-08
TIMOTHY JOHN MOORBY
Company Secretary 1997-12-08 2004-02-23
ANDREW FOREMAN
Director 1991-08-01 2000-12-31
JOANNE SMYTH
Director 1995-09-19 2000-12-31
MICHAEL ALAN GOODWIN
Director 1996-12-09 1998-12-31
HELENA LOUISE PECK
Director 1992-08-18 1998-05-06
ROY ARTHUR HUGMAN
Company Secretary 1997-04-07 1997-12-08
ROY ARTHUR HUGMAN
Director 1991-05-31 1997-12-08
HUALLENAC TRUSTEE COMPANY
Company Secretary 1992-08-19 1997-04-07
DAVID CHARLES BLOMFIELD
Director 1991-05-31 1996-09-12
BARRY IAN BAKER
Director 1991-05-31 1994-12-09
RACHEL ANN JORDAN
Company Secretary 1991-08-01 1992-08-19
ERNEST ROY VALE
Director 1991-05-31 1992-08-17
FREDERICK ARTHUR HARVEY
Director 1991-05-31 1991-10-24
SUSAN COOPER
Director 1991-05-31 1991-07-31

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
2024-03-12Previous accounting period shortened from 30/06/23 TO 29/06/23
2024-03-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH SARAH HACKETT
2024-03-05Withdrawal of a person with significant control statement on 2024-03-05
2024-02-15Notification of a person with significant control statement
2024-02-07Appointment of Mr Andrew David Bigley as company secretary on 2024-02-07
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM 37 Chapel Field Bramford Ipswich IP8 4HR England
2024-02-07Director's details changed for Mr Owen Paul William Tonks on 2024-02-07
2024-02-07APPOINTMENT TERMINATED, DIRECTOR SALLY AMANDA PHYPERS
2023-09-08DIRECTOR APPOINTED MR OWEN PAUL WILLIAM TONKS
2023-06-10CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-10Termination of appointment of Michael Victor Friedrich Hallatt on 2023-06-09
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-12APPOINTMENT TERMINATED, DIRECTOR JULIE TERESA BOOTH
2023-03-12Director's details changed for Ms Catherine Anne Elizabeth May on 2023-03-11
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-03-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CAROL RYDER
2021-05-24AP01DIRECTOR APPOINTED MR LARRY JOHN BOOTH
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM Alverna 37 Chapel Field Bramford Ipswich Suffolk IP8 4HR England
2021-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-09-28CH01Director's details changed for Ms Catherine Anne Elizabeth May on 2020-09-28
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM 55 Lark Rise Martlesham Heath Ipswich Suffolk IP5 3SA England
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED RYDER
2018-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-16AP01DIRECTOR APPOINTED MS JEAN CAROL RYDER
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 6
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-16AP01DIRECTOR APPOINTED MRS SALLY AMANDA PHYPERS
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE ROSALIND DURRANT
2017-02-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ROSALIND DURRANT / 11/12/2016
2016-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ROSALIND DURRANT / 11/12/2016
2016-11-26AP01DIRECTOR APPOINTED MISS ELIZABETH SARAH HACKETT
2016-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROY ARTHUR HUGMAN
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 6
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGERS
2016-02-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19AD02Register inspection address changed from 6 the Square Martlesham Heath Ipswich Suffolk IP5 3SL England to 55 Lark Rise Martlesham Heath Ipswich Suffolk IP5 3SA
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 6 THE SQUARE MARTLESHAM HEATH IPSWICH IP5 3SL
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2015 FROM, 6 THE SQUARE, MARTLESHAM HEATH, IPSWICH, IP5 3SL
2015-06-19AP03Appointment of Michael Victor Friedrich Hallatt as company secretary on 2015-06-10
2015-06-19TM02Termination of appointment of Simon Alan Lasky on 2015-06-10
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-18AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-18CH01Director's details changed for Ms Catherine Anne Elizabeth May on 2014-06-18
2014-03-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0131/05/13 FULL LIST
2013-03-21AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-07AR0131/05/12 FULL LIST
2012-01-10AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-06AR0131/05/11 FULL LIST
2011-05-18AP01DIRECTOR APPOINTED MS CATHERINE ANNE ELIZABETH MAY
2011-02-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-16AR0131/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROGERS / 31/05/2010
2010-06-16AD02SAIL ADDRESS CREATED
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED RYDER / 31/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ARTHUR HUGMAN / 31/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ROSALIND DURRANT / 31/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER BARRELL / 31/05/2010
2009-09-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-09-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-04363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2006-12-19288bDIRECTOR RESIGNED
2006-08-15288bDIRECTOR RESIGNED
2006-06-23363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-09288aNEW DIRECTOR APPOINTED
2005-06-17363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-27288bDIRECTOR RESIGNED
2005-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-17288bDIRECTOR RESIGNED
2004-06-08363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-03-02288aNEW SECRETARY APPOINTED
2004-03-02288bSECRETARY RESIGNED
2003-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-02288aNEW DIRECTOR APPOINTED
2003-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/03
2003-09-08363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-26288aNEW DIRECTOR APPOINTED
2002-08-20363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-23363(288)DIRECTOR RESIGNED
2001-07-23363sRETURN MADE UP TO 31/05/01; CHANGE OF MEMBERS
2001-02-07363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2001-02-07AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-28288cDIRECTOR'S PARTICULARS CHANGED
1999-09-24AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-15288aNEW DIRECTOR APPOINTED
1999-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/99
1999-06-23363sRETURN MADE UP TO 31/05/99; CHANGE OF MEMBERS
1998-08-27AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-14288aNEW DIRECTOR APPOINTED
1998-07-07288aNEW DIRECTOR APPOINTED
1998-06-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-06-09363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1997-12-19287REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 19-23 FORE STREET IPSWICH SUFFOLK IP4 1JW
1997-12-19288bDIRECTOR RESIGNED
1997-12-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-06-30 £ 5,115
Creditors Due Within One Year 2012-06-30 £ 4,533

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
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 EARLMAIN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 5,121
Cash Bank In Hand 2012-06-30 £ 4,539
Cash Bank In Hand 2012-06-30 £ 4,539
Cash Bank In Hand 2011-06-30 £ 4,196
Current Assets 2012-06-30 £ 5,785
Current Assets 2011-06-30 £ 5,288
Debtors 2012-06-30 £ 1,246
Debtors 2011-06-30 £ 1,092
Shareholder Funds 2013-06-30 £ 0
Shareholder Funds 2012-06-30 £ 0
Shareholder Funds 2012-06-30 £ 5,283
Shareholder Funds 2011-06-30 £ 4,796

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EARLMAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EARLMAIN LIMITED
Trademarks
We have not found any records of EARLMAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EARLMAIN 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 (98000 - Residents property management) as EARLMAIN LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EARLMAIN 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 EARLMAIN 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 EARLMAIN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1