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

EAGLE INTERNATIONAL DISTRIBUTION LIMITED

UNIT 8B MARINA COURT, CASTLE STREET, HULL, HU1 1TJ,
Company Registration Number
04688195
Private Limited Company
In Administration

Company Overview

About Eagle International Distribution Ltd
EAGLE INTERNATIONAL DISTRIBUTION LIMITED was founded on 2003-03-06 and has its registered office in Hull. The organisation's status is listed as "In Administration". Eagle International Distribution Limited is a Private Limited Company registered in 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
EAGLE INTERNATIONAL DISTRIBUTION LIMITED
 
Legal Registered Office
UNIT 8B MARINA COURT
CASTLE STREET
HULL
HU1 1TJ
Other companies in HU8
 
Filing Information
Company Number 04688195
Company ID Number 04688195
Date formed 2003-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/11/2021
Account next due 31/08/2023
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB809346909  
Last Datalog update: 2023-09-05 16:57:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLE INTERNATIONAL DISTRIBUTION 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 EAGLE INTERNATIONAL DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALAN BOURNE
Company Secretary 2003-03-06
CARA-JANE BOURNE
Director 2016-04-12
JAMES ALAN BOURNE
Director 2012-09-24
JUDITH ANNE BOURNE
Director 2012-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
JEMMA ANNE BOURNE
Director 2012-09-24 2015-01-16
ALAN BOURNE
Director 2003-03-06 2012-03-15
BERNARD HILL
Director 2003-03-06 2008-10-06
JOHN ANTONY FRANK TENGWALL
Director 2003-03-10 2007-02-26
L & A SECRETARIAL LIMITED
Nominated Secretary 2003-03-06 2003-03-06
L & A REGISTRARS LIMITED
Nominated Director 2003-03-06 2003-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALAN BOURNE KERROCK UK LIMITED Company Secretary 2005-11-02 CURRENT 2005-11-02 Dissolved 2017-04-18
JAMES ALAN BOURNE KOLPA UK LIMITED Company Secretary 2005-11-02 CURRENT 2005-11-02 Dissolved 2017-04-18
JAMES ALAN BOURNE JUBILEE JOINERY (HULL) LIMITED Director 2012-09-24 CURRENT 1982-04-02 Dissolved 2017-11-29
JUDITH ANNE BOURNE KERROCK UK LIMITED Director 2012-03-16 CURRENT 2005-11-02 Dissolved 2017-04-18
JUDITH ANNE BOURNE KOLPA UK LIMITED Director 2012-03-16 CURRENT 2005-11-02 Dissolved 2017-04-18
JUDITH ANNE BOURNE JUBILEE JOINERY (HULL) LIMITED Director 2012-03-16 CURRENT 1982-04-02 Dissolved 2017-11-29
JUDITH ANNE BOURNE CARA'S CATERING COMPANY LTD Director 2008-09-02 CURRENT 2008-09-02 Dissolved 2014-03-18

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
2023-08-26Appointment of a voluntary liquidator
2023-08-12Liquidation. Administration move to voluntary liquidation
2023-06-01Liquidation statement of affairs AM02SOA
2023-04-25Administrator's progress report
2022-12-15Liquidation creditors meeting
2022-11-14Statement of administrator's proposal
2022-11-14Statement of administrator's proposal
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM Unit 8B, Marina Court Castle Street Hull HU1 1TJ
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM Eagle House Cleveland Street Hull East Yorkshire HU8 7AU
2022-09-20AM01Appointment of an administrator
2022-09-14Termination of appointment of James Alan Bourne on 2022-09-01
2022-09-14APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN BOURNE
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN BOURNE
2022-09-14TM02Termination of appointment of James Alan Bourne on 2022-09-01
2022-03-08PSC04Change of details for Mrs Judith Anne Bourne as a person with significant control on 2022-01-04
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-03-07CH01Director's details changed for Mrs Judith Anne Bourne on 2022-01-04
2022-03-01AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30PSC04Change of details for Mrs Judith Anne Bourne as a person with significant control on 2021-06-25
2021-06-30CH01Director's details changed for Mrs Judith Anne Bourne on 2021-06-25
2021-04-22AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2020-03-24AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-02-08AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 234
2017-09-26SH06Cancellation of shares. Statement of capital on 2017-08-31 GBP 234
2017-09-26SH03Purchase of own shares
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 250
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-02-01AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14AP01DIRECTOR APPOINTED MISS CARA-JANE BOURNE
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 250
2016-03-30AR0106/03/16 ANNUAL RETURN FULL LIST
2016-02-19AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0106/03/15 ANNUAL RETURN FULL LIST
2015-02-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JEMMA ANNE BOURNE
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0106/03/14 ANNUAL RETURN FULL LIST
2014-02-12AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0106/03/13 ANNUAL RETURN FULL LIST
2013-02-15AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AP01DIRECTOR APPOINTED MISS JEMMA ANNE BOURNE
2012-09-28AP01DIRECTOR APPOINTED MR JAMES ALAN BOURNE
2012-04-03AP01DIRECTOR APPOINTED MRS JUDITH ANNE BOURNE
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOURNE
2012-04-02AR0106/03/12 ANNUAL RETURN FULL LIST
2012-02-03AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AR0106/03/11 ANNUAL RETURN FULL LIST
2011-02-03AA30/11/10 TOTAL EXEMPTION SMALL
2010-04-21AR0106/03/10 FULL LIST
2010-02-11AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BOURNE / 01/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ALAN BOURNE / 01/10/2009
2009-04-03363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-02-27AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR BERNARD HILL
2008-03-20363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-03-04AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-12288bDIRECTOR RESIGNED
2007-06-19288cSECRETARY'S PARTICULARS CHANGED
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-15363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-03-08363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-04-12363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-08363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-06-05225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/11/03
2003-06-0588(2)RAD 28/05/03--------- £ SI 99@1=99 £ IC 1/100
2003-04-08288cDIRECTOR'S PARTICULARS CHANGED
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-17287REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-03-17288aNEW DIRECTOR APPOINTED
2003-03-17288bSECRETARY RESIGNED
2003-03-17288aNEW SECRETARY APPOINTED
2003-03-17288bDIRECTOR RESIGNED
2003-03-17288aNEW DIRECTOR APPOINTED
2003-03-06NEWINCINCORPORATION 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
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to EAGLE INTERNATIONAL DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-08-22
Notices to Creditors2023-08-22
Appointmen2022-09-20
Fines / Sanctions
No fines or sanctions have been issued against EAGLE INTERNATIONAL DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EAGLE INTERNATIONAL DISTRIBUTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Creditors
Creditors Due Within One Year 2012-12-01 £ 55,755
Creditors Due Within One Year 2011-12-01 £ 74,676
Provisions For Liabilities Charges 2012-12-01 £ 60
Provisions For Liabilities Charges 2011-12-01 £ 76

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 EAGLE INTERNATIONAL DISTRIBUTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-01 £ 100
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2012-12-01 £ 134,159
Cash Bank In Hand 2011-12-01 £ 160,648
Current Assets 2012-12-01 £ 261,130
Current Assets 2011-12-01 £ 230,536
Debtors 2012-12-01 £ 24,142
Debtors 2011-12-01 £ 19,259
Fixed Assets 2012-12-01 £ 302
Fixed Assets 2011-12-01 £ 378
Shareholder Funds 2012-12-01 £ 205,617
Shareholder Funds 2011-12-01 £ 156,162
Stocks Inventory 2012-12-01 £ 27,829
Stocks Inventory 2011-12-01 £ 30,629
Tangible Fixed Assets 2012-12-01 £ 302
Tangible Fixed Assets 2011-12-01 £ 378

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EAGLE INTERNATIONAL DISTRIBUTION LIMITED registering or being granted any patents
Domain Names

EAGLE INTERNATIONAL DISTRIBUTION LIMITED owns 2 domain names.

integra-adhesives.co.uk   integraadhesives.co.uk  

Trademarks
We have not found any records of EAGLE INTERNATIONAL DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAGLE INTERNATIONAL DISTRIBUTION 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 (46180 - Agents specialized in the sale of other particular products) as EAGLE INTERNATIONAL DISTRIBUTION LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where EAGLE INTERNATIONAL DISTRIBUTION 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 EAGLE INTERNATIONAL DISTRIBUTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2011-08-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2011-01-0135069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2010-02-0135069900Glues, prepared, and other prepared adhesives, n.e.s.

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEAGLE INTERNATIONAL DISTRIBUTION LIMITEDEvent Date2022-09-20
In the High Court of Justice Business and Property in Leeds Court Number: CR-2022-LDS-000688 EAGLE INTERNATIONAL DISTRIBUTION LIMITED (Company Number 04688195 ) Nature of Business: Agents specialised…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAGLE INTERNATIONAL DISTRIBUTION 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 EAGLE INTERNATIONAL DISTRIBUTION 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.