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

EASTERNSEA LIMITED

CUMBERLAND HOUSE, GREENSIDE LANE, BRADFORD, BD8 9TF,
Company Registration Number
04060991
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Easternsea Ltd
EASTERNSEA LIMITED was founded on 2000-08-29 and has its registered office in Bradford. The organisation's status is listed as "Active - Proposal to Strike off". Easternsea Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
EASTERNSEA LIMITED
 
Legal Registered Office
CUMBERLAND HOUSE
GREENSIDE LANE
BRADFORD
BD8 9TF
Other companies in LS3
 
Previous Names
RIDGEWATER LIMITED03/12/2008
EASTERNSEA LIMITED26/11/2008
Filing Information
Company Number 04060991
Company ID Number 04060991
Date formed 2000-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts 
Last Datalog update: 2020-10-06 23:45:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTERNSEA 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 EASTERNSEA LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE MARIE CAIN
Director 2013-08-01
STEPHEN ANDREW MEYRICK HIRST
Director 2017-07-21
RACHAEL FRANCES IRVINE
Director 2018-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
LISA JOANNE THOMPSON
Director 2015-03-20 2018-08-24
CUMBERLAND SECRETARIES LIMITED
Company Secretary 2000-11-15 2016-09-09
JOANNE REBECCA DIXON
Director 2014-02-28 2015-03-20
SUSAN ORORKE
Director 2010-09-14 2014-02-28
CHRISTOPHER STEPHEN SMITH
Director 2009-04-28 2014-02-28
CUMBERLAND DIRECTORS LIMITED
Director 2001-03-19 2010-09-14
GILLIAN ROY
Director 2001-02-15 2001-03-19
COLUM MANAGEMENT LIMITED
Director 2000-11-15 2001-02-15
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-08-29 2000-11-15
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-08-29 2000-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MARIE CAIN 48 CONDUIT DEVELOPMENTS LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active
CLAIRE MARIE CAIN AEGIS 48 LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
CLAIRE MARIE CAIN SEASIDE CHARTER (UK) LIMITED Director 2017-03-22 CURRENT 2000-09-13 Dissolved 2017-06-13
CLAIRE MARIE CAIN GREENWORLD SYSTEMS LIMITED Director 2017-03-22 CURRENT 2007-06-21 Dissolved 2018-05-22
CLAIRE MARIE CAIN BEAUCHAMP REAL ESTATE INVESTMENTS Director 2017-03-22 CURRENT 2010-04-30 Active - Proposal to Strike off
CLAIRE MARIE CAIN BOND STREET REAL ESTATE INVESTMENTS Director 2017-03-22 CURRENT 2010-08-13 Dissolved 2018-06-12
CLAIRE MARIE CAIN BOND STREET REAL ESTATE HOLDINGS LIMITED Director 2017-03-22 CURRENT 2010-08-13 Active
CLAIRE MARIE CAIN HEATHDALE LIMITED Director 2017-03-22 CURRENT 2012-05-10 Active
CLAIRE MARIE CAIN 3M HOSPITALITY LIMITED Director 2017-03-22 CURRENT 2012-07-04 Active
CLAIRE MARIE CAIN BEAUCHAMP REAL ESTATE HOLDINGS LIMITED Director 2017-03-22 CURRENT 2010-04-30 Active
CLAIRE MARIE CAIN TRENT HILL LIMITED Director 2017-03-22 CURRENT 2012-04-24 Active
CLAIRE MARIE CAIN WINTERHOUSE LIMITED Director 2017-03-22 CURRENT 2013-01-23 Active - Proposal to Strike off
CLAIRE MARIE CAIN HELI DEVELOPMENTS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
CLAIRE MARIE CAIN ALAN LEWIS FOUNDATION (UK) Director 2016-02-16 CURRENT 2016-02-16 Active
CLAIRE MARIE CAIN ALAN LEWIS GLOBAL FOUNDATION Director 2016-02-15 CURRENT 2016-02-15 Active
CLAIRE MARIE CAIN CURZON FIDUCIARY COMPANY LIMITED Director 2015-09-11 CURRENT 2007-06-19 Active - Proposal to Strike off
CLAIRE MARIE CAIN COCKLEY DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN WORSTEDS DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN WHITELEY BRIDGE DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN WEELAND DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN MINERVA WORKS DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN FAIRWEATHER DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN BLACK DYKE DEVELOPMENTS LIMITED Director 2015-09-05 CURRENT 2015-09-05 Active
CLAIRE MARIE CAIN BELGRAVIA TRUSTEES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
CLAIRE MARIE CAIN CARRINGTON FIDUCIARY LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
CLAIRE MARIE CAIN GLOBE MILLS DEVELOPMENTS LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
CLAIRE MARIE CAIN ELMET DEVELOPMENTS LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
CLAIRE MARIE CAIN BRADFORD INNOVATION CENTRE LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active
CLAIRE MARIE CAIN SEAMORE COURT FREEHOLD LIMITED Director 2014-04-14 CURRENT 2007-03-29 Active
CLAIRE MARIE CAIN I.M. SECRETARIES LIMITED Director 2014-04-10 CURRENT 1997-08-27 Active
CLAIRE MARIE CAIN I.M. DIRECTORS LIMITED Director 2014-04-10 CURRENT 1997-08-27 Active
CLAIRE MARIE CAIN AXLE LOGISTICS LIMITED Director 2014-04-04 CURRENT 1944-03-18 Liquidation
CLAIRE MARIE CAIN 3 STANHOPE GATE (FREEHOLD) LIMITED Director 2014-03-26 CURRENT 2006-12-21 Active
CLAIRE MARIE CAIN NTC INVESTMENT & CONSULTING LIMITED Director 2014-02-28 CURRENT 2013-11-14 Dissolved 2015-03-24
CLAIRE MARIE CAIN NEWBOND PRODUCTIONS LIMITED Director 2014-02-28 CURRENT 2012-06-25 Active - Proposal to Strike off
CLAIRE MARIE CAIN BENE-INTER LIMITED Director 2013-08-01 CURRENT 2002-06-27 Dissolved 2014-12-23
CLAIRE MARIE CAIN TORLOW LIMITED Director 2013-08-01 CURRENT 2010-04-23 Dissolved 2014-04-08
CLAIRE MARIE CAIN SPI MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2011-01-11 Dissolved 2014-06-17
CLAIRE MARIE CAIN RICHMOND LABS LIMITED Director 2013-08-01 CURRENT 2012-10-05 Dissolved 2014-06-17
CLAIRE MARIE CAIN TECHSTONE ASSET MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2013-04-10 Dissolved 2014-09-09
CLAIRE MARIE CAIN BALMORAL GENERAL SERVICES LIMITED Director 2013-08-01 CURRENT 2011-07-07 Dissolved 2015-08-18
CLAIRE MARIE CAIN FIRST INTERNATIONAL CHARTERERS LIMITED Director 2013-08-01 CURRENT 2005-12-05 Dissolved 2015-08-18
CLAIRE MARIE CAIN BERROT & LAGO LIMITED Director 2013-08-01 CURRENT 1998-01-28 Dissolved 2015-12-22
CLAIRE MARIE CAIN WANDHAM CAPITAL LIMITED Director 2013-08-01 CURRENT 2011-03-18 Dissolved 2015-12-22
CLAIRE MARIE CAIN ADONAY LIMITED Director 2013-08-01 CURRENT 2010-02-27 Dissolved 2015-09-01
CLAIRE MARIE CAIN 5 MEDIA LTD Director 2013-08-01 CURRENT 2007-09-10 Dissolved 2016-01-26
CLAIRE MARIE CAIN CANADA CONSULTANTS LIMITED Director 2013-08-01 CURRENT 2004-02-03 Dissolved 2016-05-31
CLAIRE MARIE CAIN FIRST SHIPPING SERVICES LIMITED Director 2013-08-01 CURRENT 2005-12-06 Dissolved 2016-05-31
CLAIRE MARIE CAIN FKWORLDS LIMITED Director 2013-08-01 CURRENT 2009-04-20 Dissolved 2016-05-24
CLAIRE MARIE CAIN SINDER & L.R. LIMITED Director 2013-08-01 CURRENT 2013-07-04 Dissolved 2016-10-18
CLAIRE MARIE CAIN TOWNFIELD LIMITED Director 2013-08-01 CURRENT 1997-02-25 Dissolved 2016-04-26
CLAIRE MARIE CAIN DREDGER SHIPPING LIMITED Director 2013-08-01 CURRENT 2009-06-23 Dissolved 2016-11-22
CLAIRE MARIE CAIN LONDON SECURITY SOLUTIONS LIMITED Director 2013-08-01 CURRENT 2000-10-16 Dissolved 2016-11-08
CLAIRE MARIE CAIN SIR EDWARD LIMITED Director 2013-08-01 CURRENT 2009-10-30 Dissolved 2017-02-21
CLAIRE MARIE CAIN GREENCHURCH LIMITED Director 2013-08-01 CURRENT 2012-01-27 Dissolved 2017-03-28
CLAIRE MARIE CAIN U4 LIMITED Director 2013-08-01 CURRENT 2008-02-15 Dissolved 2017-07-04
CLAIRE MARIE CAIN TINCHESTER LIMITED Director 2013-08-01 CURRENT 2006-03-28 Dissolved 2017-08-22
CLAIRE MARIE CAIN CHURCHILL MARINE LIMITED Director 2013-08-01 CURRENT 2012-09-21 Active - Proposal to Strike off
CLAIRE MARIE CAIN T2NY LIMITED Director 2013-08-01 CURRENT 2004-02-24 Dissolved 2018-06-19
CLAIRE MARIE CAIN ASHCOMBE CAPITAL LIMITED Director 2013-08-01 CURRENT 2011-05-09 Active
CLAIRE MARIE CAIN REMATONE LIMITED Director 2013-08-01 CURRENT 1997-05-15 Active - Proposal to Strike off
CLAIRE MARIE CAIN WESTVILLE PROPERTIES LIMITED Director 2013-08-01 CURRENT 1998-03-24 Active - Proposal to Strike off
CLAIRE MARIE CAIN TALPOLE LIMITED Director 2013-08-01 CURRENT 1999-07-20 Active
CLAIRE MARIE CAIN STONE BRIDGE DEVELOPMENT LIMITED Director 2013-08-01 CURRENT 2006-11-16 Active - Proposal to Strike off
CLAIRE MARIE CAIN DENEHURST LIMITED Director 2013-08-01 CURRENT 1998-11-17 Active - Proposal to Strike off
CLAIRE MARIE CAIN TALMONT LIMITED Director 2013-08-01 CURRENT 1999-07-20 Active
CLAIRE MARIE CAIN TECHNOBLOCK (UK) LIMITED Director 2013-08-01 CURRENT 1999-10-11 Active
CLAIRE MARIE CAIN TRIANDA LIMITED Director 2013-08-01 CURRENT 2005-06-27 Active
CLAIRE MARIE CAIN PC17 LIMITED Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2013-11-12
CLAIRE MARIE CAIN LONDON EQUITABLE LIMITED Director 2013-05-07 CURRENT 2007-06-22 Active
CLAIRE MARIE CAIN BEST RICE TRADING LIMITED Director 2012-09-26 CURRENT 1999-03-16 Dissolved 2017-09-12
CLAIRE MARIE CAIN GLOBE INNOVATION CENTRE LIMITED Director 2012-06-18 CURRENT 2011-01-19 Active
CLAIRE MARIE CAIN HILLCHURCH LIMITED Director 2012-05-18 CURRENT 2012-04-11 Active - Proposal to Strike off
CLAIRE MARIE CAIN LORD MERCHANT'S LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2015-06-23
CLAIRE MARIE CAIN CUMBERLAND SECRETARIES LIMITED Director 2011-11-02 CURRENT 1998-06-30 Dissolved 2017-12-12
CLAIRE MARIE CAIN ST. JAMES CHANCERY LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
CLAIRE MARIE CAIN LANWARD LIMITED Director 2010-09-28 CURRENT 2005-03-18 Active
CLAIRE MARIE CAIN HARTLEY QUALITY RESIDENTIAL DEVELOPMENTS LIMITED Director 2010-09-28 CURRENT 2006-10-20 Active
CLAIRE MARIE CAIN AXLE PROPERTIES LIMITED Director 2010-09-28 CURRENT 1999-07-13 Active
CLAIRE MARIE CAIN HARTLEY (HEAD OFFICE) LIMITED Director 2010-09-28 CURRENT 2004-08-24 Active
CLAIRE MARIE CAIN NARBOURNE LIMITED Director 2010-09-24 CURRENT 2004-10-07 Active
CLAIRE MARIE CAIN HEREFORDSHIRE LAND LIMITED Director 2010-03-19 CURRENT 2010-01-05 Active
STEPHEN ANDREW MEYRICK HIRST ABBOTSCOVE LIMITED Director 2018-08-24 CURRENT 2014-10-06 Active - Proposal to Strike off
STEPHEN ANDREW MEYRICK HIRST TVCL SERVICES LIMITED Director 2014-12-22 CURRENT 2014-12-22 Dissolved 2016-07-12

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
2020-10-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-29DS01Application to strike the company off the register
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR LISA JOANNE THOMPSON
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-08-09AP01DIRECTOR APPOINTED MISS RACHAEL FRANCES IRVINE
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-07-26AP01DIRECTOR APPOINTED MR STEPHEN ANDREW MEYRICK HIRST
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM 98 Kirkstall Road Leeds LS3 1YN
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15TM02Termination of appointment of Cumberland Secretaries Limited on 2016-09-09
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-09-02RES01ADOPT ARTICLES 02/09/16
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-25AR0129/08/15 ANNUAL RETURN FULL LIST
2015-04-01AP01DIRECTOR APPOINTED MRS LISA JOANNE THOMPSON
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE REBECCA DIXON
2014-10-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-24AR0129/08/14 ANNUAL RETURN FULL LIST
2014-07-08AA01Previous accounting period extended from 31/01/14 TO 31/03/14
2014-03-11AP01DIRECTOR APPOINTED MRS JOANNE REBECCA DIXON
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ORORKE
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AR0129/08/13 ANNUAL RETURN FULL LIST
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER STEPHEN SMITH / 30/08/2012
2013-09-13CH04SECRETARY'S DETAILS CHNAGED FOR CUMBERLAND SECRETARIES LIMITED on 2012-08-30
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM SUITE 3 98 KIRKSTALL ROAD LEEDS LS3 1YN
2013-08-13AP01DIRECTOR APPOINTED MRS CLAIRE MARIE CAIN
2012-10-22AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-12AR0129/08/12 NO CHANGES
2011-11-02AA31/01/11 TOTAL EXEMPTION FULL
2011-10-03AR0129/08/11 FULL LIST
2010-11-02AA31/01/10 TOTAL EXEMPTION FULL
2010-09-25AR0129/08/10 FULL LIST
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CUMBERLAND DIRECTORS LIMITED
2010-09-21AP01DIRECTOR APPOINTED SUSAN ORORKE
2009-11-10AA31/01/09 TOTAL EXEMPTION FULL
2009-09-24363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-05-07288aDIRECTOR APPOINTED CHRISTOPHER STEPHEN SMITH
2008-12-02CERTNMCOMPANY NAME CHANGED RIDGEWATER LIMITED CERTIFICATE ISSUED ON 03/12/08
2008-11-26CERTNMCOMPANY NAME CHANGED EASTERNSEA LIMITED CERTIFICATE ISSUED ON 26/11/08
2008-09-25AA31/01/08 TOTAL EXEMPTION FULL
2008-09-10363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-09-27363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-09-28363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-09-16363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-03-09288cSECRETARY'S PARTICULARS CHANGED
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: SUITE 3 CUMBERLAND HOUSE GREENSIDE LANE BRADFORD WEST YORKSHIRE BD8 9TF
2004-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-10-07363aRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-10-22363aRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2002-09-25363aRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2001-09-18363aRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-05-02288aNEW DIRECTOR APPOINTED
2001-03-30288bDIRECTOR RESIGNED
2001-02-27288aNEW DIRECTOR APPOINTED
2001-02-27288bDIRECTOR RESIGNED
2001-02-08225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02
2000-11-22288bSECRETARY RESIGNED
2000-11-22288aNEW SECRETARY APPOINTED
2000-11-22288bDIRECTOR RESIGNED
2000-11-22288aNEW DIRECTOR APPOINTED
2000-11-22287REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-08-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




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

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods

Creditors
Creditors Due Within One Year 2012-02-01 £ 13,958

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 EASTERNSEA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1
Cash Bank In Hand 2012-02-01 £ 3,000
Current Assets 2012-02-01 £ 52,925
Debtors 2012-02-01 £ 49,925
Shareholder Funds 2012-02-01 £ 38,967

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASTERNSEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTERNSEA LIMITED
Trademarks
We have not found any records of EASTERNSEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTERNSEA 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 (46190 - Agents involved in the sale of a variety of goods) as EASTERNSEA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EASTERNSEA 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 EASTERNSEA 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 EASTERNSEA 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.