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

EASTERN CONCRETE LIMITED

Eastern Concrete Stowmarket Business Park, Ernest Nunn Road, Stowmarket, SUFFOLK, IP14 2ED,
Company Registration Number
04362402
Private Limited Company
Active

Company Overview

About Eastern Concrete Ltd
EASTERN CONCRETE LIMITED was founded on 2002-01-29 and has its registered office in Stowmarket. The organisation's status is listed as "Active". Eastern Concrete Limited is a Private Limited Company registered in 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
EASTERN CONCRETE LIMITED
 
Legal Registered Office
Eastern Concrete Stowmarket Business Park
Ernest Nunn Road
Stowmarket
SUFFOLK
IP14 2ED
Other companies in IP7
 
Filing Information
Company Number 04362402
Company ID Number 04362402
Date formed 2002-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-09-30
Account next due 2026-06-30
Latest return 2025-01-29
Return next due 2026-02-12
Type of accounts FULL
VAT Number /Sales tax ID GB785496467  
Last Datalog update: 2025-02-12 15:25:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTERN CONCRETE 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 EASTERN CONCRETE LIMITED
The following companies were found which have the same name as EASTERN CONCRETE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASTERN CONCRETE CORP. BOX 149 Suffolk WESTHAMPTON NY 119770149 Active Company formed on the 1985-01-15
EASTERN CONCRETE CUTTING CORP. 37-31 29TH ST Queens LONG ISLAND CITY NY 11101 Active Company formed on the 2008-05-05
EASTERN CONCRETE & MASONRY INC. 53-30 70 STREET Queens MASPETH NY 11378 Active Company formed on the 2014-07-15
EASTERN CONCRETE PVT LTD BONGAIGAONSTATION ROAD BONGAIGAON ASSAM Assam STRIKE OFF Company formed on the 1997-11-05
EASTERN CONCRETE CONSTRUCTION PRIVATE LIMITED DILBAR BLDG D.B.GUPTA ROAD PAHARGANJ NEW DELHI Delhi STRIKE OFF Company formed on the 1983-12-16
EASTERN CONCRETE PTY LIMITED NSW 2190 Active Company formed on the 2006-04-05
EASTERN CONCRETE DRILLING & SAWCUTTING LTD. Ontario Unknown
EASTERN CONCRETE COMPANY, LLC 2707 CREEKRIDGE DRIVE GREEN COVE SPRINGS FL 32043 Inactive Company formed on the 2007-02-13
EASTERN CONCRETE CONSTRUCTION PTY LTD Active Company formed on the 2017-06-05
EASTERN CONCRETE CONSTRUCTION PTY LTD VIC 3775 Active Company formed on the 2017-06-05
EASTERN CONCRETE MATERIALS INC Delaware Unknown
EASTERN CONCRETE STRUCTURES INC Georgia Unknown
EASTERN CONCRETE OF GEORGIA INCORPORATED Georgia Unknown
EASTERN CONCRETE PAVING COMPANY Michigan UNKNOWN
EASTERN CONCRETE CONST EQUIP RENTAL CORPORATION New Jersey Unknown
Eastern Concrete Materials Inc Connecticut Unknown
EASTERN CONCRETE LLC North Carolina Unknown
Eastern Concrete Restoration LLC Maryland Unknown
Eastern Concrete Foundation Incorporated Maryland Unknown
Eastern Concrete Materials Inc Maryland Unknown

Company Officers of EASTERN CONCRETE LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ELIZABETH BAKER
Company Secretary 2002-01-30
JUDITH ELIZABETH BAKER
Director 2003-09-01
THOMAS GEORGE BAKER
Director 2002-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-01-29 2002-01-30
HANOVER DIRECTORS LIMITED
Nominated Director 2002-01-29 2002-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH ELIZABETH BAKER W H HIGGINS TRANSPORT LTD Director 2017-06-23 CURRENT 2017-06-23 Active
JUDITH ELIZABETH BAKER BAKER FAMILY HOLDINGS LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
JUDITH ELIZABETH BAKER CAPTAIN CONCRETE LTD Director 2016-05-07 CURRENT 2016-05-07 Active
THOMAS GEORGE BAKER BAKER FAMILY HOLDINGS LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
THOMAS GEORGE BAKER CAPTAIN CONCRETE LTD Director 2016-05-07 CURRENT 2016-05-07 Active

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
2025-02-12CONFIRMATION STATEMENT MADE ON 29/01/25, WITH NO UPDATES
2024-12-23FULL ACCOUNTS MADE UP TO 31/03/24
2024-12-23Previous accounting period shortened from 31/03/25 TO 30/09/24
2024-12-23FULL ACCOUNTS MADE UP TO 30/09/24
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-02-06CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-17Termination of appointment of Katrina Louise Howieson on 2022-02-17
2022-02-17TM02Termination of appointment of Katrina Louise Howieson on 2022-02-17
2022-01-31SECRETARY'S DETAILS CHNAGED FOR MS KATRINA LOUISE POLLARD on 2021-07-27
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CH03SECRETARY'S DETAILS CHNAGED FOR MS KATRINA LOUISE POLLARD on 2021-07-27
2021-08-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-25TM02Termination of appointment of Judith Elizabeth Baker on 2021-03-19
2021-03-25AP03Appointment of Ms Katrina Louise Pollard as company secretary on 2021-03-19
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-09-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ELIZABETH BAKER
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-20PSC07CESSATION OF THOMAS GEORGE BAKER AS A PSC
2017-07-20PSC07CESSATION OF JUDITH ELIZABETH BAKER AS A PSC
2017-07-20PSC02Notification of Baker Family Holdings Limited as a person with significant control on 2016-11-18
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-29AR0129/01/16 ANNUAL RETURN FULL LIST
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0129/01/15 ANNUAL RETURN FULL LIST
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH BAKER / 01/01/2015
2015-02-04CH03SECRETARY'S DETAILS CHNAGED FOR JUDITH ELIZABETH BAKER on 2015-01-01
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/15 FROM Barrells House Wattisham Road Hitcham Ipswich Suffolk IP7 7LU
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE BAKER / 01/01/2015
2014-08-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0129/01/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0129/01/13 ANNUAL RETURN FULL LIST
2013-02-19AD03Register(s) moved to registered inspection location
2013-02-19AD02Register inspection address has been changed
2012-12-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-14MG01Particulars of a mortgage or charge / charge no: 2
2012-02-08AR0129/01/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-22AR0129/01/11 FULL LIST
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-11AR0129/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE BAKER / 29/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH BAKER / 29/01/2010
2009-11-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-28363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-15363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-09363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2005-02-0888(2)RAD 31/01/05--------- £ SI 98@1=98 £ IC 2/100
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-11363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-10-08288aNEW DIRECTOR APPOINTED
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-21363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-12-23225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-21287REGISTERED OFFICE CHANGED ON 21/02/02 FROM: BARRELLS HOUSE WATTISHAM ROAD HITCHAM SUFFOLK IP7 7LU
2002-02-21288aNEW SECRETARY APPOINTED
2002-02-02288bSECRETARY RESIGNED
2002-02-02287REGISTERED OFFICE CHANGED ON 02/02/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-02-02288bDIRECTOR RESIGNED
2002-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23630 - Manufacture of ready-mixed concrete

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1044321 Active Licenced property: Unit 1a Eastern Concrete RMX Plant Stowmarket Business Park Needham Road Stowmarket Stowmarket Business Park GB IP14 2ED;WIRELESS HILL INDUSTRIAL ESTATE C S ELLIS (GROUP) LTD SOUTH LUFFENHAM OAKHAM SOUTH LUFFENHAM GB LE15 8NF;STANFIELD ROAD LONGWATER GRAVEL CO LTD WYMONDHAM GB NR18 9RL;ERNEST NUNN ROAD STOWMARKET BUSINESS PARK NEEDHAM ROAD STOWMARKET NEEDHAM ROAD GB IP14 2ED;ELY ROAD ALLEN NEWPORT LTD WATERBEACH CAMBRIDGE WATERBEACH GB CB5 9PQ;FORNHAM ST. GENEVIEVE FORNHAM PARK BURY ST. EDMUNDS GB IP28 6TT. Correspondance address: ERNEST NUNN ROAD STOWMARKET BUSINESS PARK STOWMARKET GB IP14 2ED

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 EASTERN CONCRETE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-07-14 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 435,324
Creditors Due Within One Year 2013-03-31 £ 1,103,222
Provisions For Liabilities Charges 2013-03-31 £ 142,345

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2021-03-31

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 EASTERN CONCRETE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 12,002
Current Assets 2013-03-31 £ 331,212
Debtors 2013-03-31 £ 237,640
Fixed Assets 2013-03-31 £ 2,015,238
Stocks Inventory 2013-03-31 £ 81,570
Tangible Fixed Assets 2013-03-31 £ 1,962,038
Tangible Fixed Assets 2012-04-01 £ 1,562,848

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASTERN CONCRETE LIMITED registering or being granted any patents
Domain Names

EASTERN CONCRETE LIMITED owns 1 domain names.

captainconcrete.co.uk  

Trademarks
We have not found any records of EASTERN CONCRETE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EASTERN CONCRETE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2013-10 GBP £1,013 Materials Purchase
Suffolk County Council 2013-9 GBP £3,309 Materials Purchase
Suffolk County Council 2013-8 GBP £4,580 Materials Purchase
Suffolk County Council 2013-5 GBP £263 Materials Purchase
Suffolk County Council 2013-4 GBP £5,629 Materials Purchase
Suffolk County Council 2013-3 GBP £4,141 Materials Purchase
Suffolk County Council 2013-2 GBP £6,761 Materials Purchase
Suffolk County Council 2013-1 GBP £3,910 Materials Purchase
Suffolk County Council 2012-12 GBP £5,154 Materials Purchase
Suffolk County Council 2012-11 GBP £4,083 Materials Purchase
Suffolk County Council 2012-10 GBP £1,950 Materials Purchase
Suffolk County Council 2012-9 GBP £711 Materials Purchase
Suffolk County Council 2012-8 GBP £2,329 Materials Purchase
Suffolk County Council 2012-7 GBP £2,527 Materials Purchase

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 EASTERN CONCRETE 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 EASTERN CONCRETE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0184743100Concrete or mortar mixers (excl. those mounted on railway wagons or lorry chassis)

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 EASTERN CONCRETE 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 EASTERN CONCRETE 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.