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

EEF LIMITED

BROADWAY HOUSE, TOTHILL STREET, LONDON, SW1H 9NQ,
Company Registration Number
05950172
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Eef Ltd
EEF LIMITED was founded on 2006-09-28 and has its registered office in London. The organisation's status is listed as "Active". Eef Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
EEF LIMITED
 
Legal Registered Office
BROADWAY HOUSE
TOTHILL STREET
LONDON
SW1H 9NQ
Other companies in SW1H
 
Filing Information
Company Number 05950172
Company ID Number 05950172
Date formed 2006-09-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB905044750  
Last Datalog update: 2023-10-08 07:20:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EEF 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 EEF LIMITED
The following companies were found which have the same name as EEF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EEF (WM) ONE LIMITED ST JAMES'S HOUSE FREDERICK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1JJ Active - Proposal to Strike off Company formed on the 2003-09-14
EEF (WM) TWO LIMITED ST JAMES'S HOUSE FREDERICK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1JJ Active - Proposal to Strike off Company formed on the 2003-04-30
EEF & OOF LIMITED 139-141 WATLING STREET GILLINGHAM KENT ME7 2YY Active Company formed on the 2014-06-23
Eef and the Blues Express 4974 Lowell Blvd Denver CO 80221 Delinquent Company formed on the 2011-04-04
EEF AQUATICS LIMITED 89 SMITHFIELD CRESCENT BLAIRGOWRIE PH10 6UE Active - Proposal to Strike off Company formed on the 2017-04-10
EEF Assessments, LLC 7230 Arco Iris Lane Castle Pines CO 80108 Voluntarily Dissolved Company formed on the 2019-08-14
EEF ATTORNEY SERVICES INCORPORATED California Unknown
EEF BORGER CORPORATION Georgia Unknown
EEF BORGER CORPORATION Georgia Unknown
EEF CAPITAL LLC Delaware Unknown
EEF CAPITAL LLC New Jersey Unknown
EEF CHARITY TRUSTEES LIMITED BROADWAY HOUSE TOTHILL STREET LONDON SW1H 9NQ Active - Proposal to Strike off Company formed on the 2002-01-22
Eef Claims Company, LLC Delaware Unknown
EEF COFFEE SHOP LIMITED 17 GREEN LANES LONDON N16 9BS Active - Proposal to Strike off Company formed on the 2019-12-17
EEF CONSORTIUM SPV LIMITED 17 BLYTHSWOOD SQUARE GLASGOW G2 4AD Dissolved Company formed on the 2011-12-06
EEF CONSTRUCTION LTD FLAT 14, ANVIL HOUSE FORE STREET LONDON N9 0QB Active Company formed on the 2021-06-18
EEF CONSTRUCTION INC 111 AIR FORCE ST FORT WALTON BEACH FL 32547 Active Company formed on the 2021-07-20
EEF CONSULTING LLC 11 BROADWAY SUITE 615 Kings NEW YORK NY 10004 Active Company formed on the 2018-07-05
EEF CORPORATION SCHOENHERR STE 150WARREN 48088 Michigan 30078 UNKNOWN Company formed on the 0000-00-00
EEF CORPORATION New Jersey Unknown

Company Officers of EEF LIMITED

Current Directors
Officer Role Date Appointed
PAUL RUSSELL JENNINGS
Company Secretary 2010-07-28
HENRIK ADAM
Director 2011-06-29
BRIAN STEPHEN BLATCHFORD
Director 2017-08-11
NIGEL BLENKINSOP
Director 2017-07-26
SIMON CHRISTOPHER BOWEN
Director 2017-05-31
DAVID NICHOLAS BRAMWELL
Director 2016-09-28
ANDREW JAMES CHURCHILL
Director 2009-06-03
CAROLINE OLIVE MARIE GUMBLE
Director 2015-09-30
JUDITH ELIZABETH HACKITT
Director 2016-05-24
SUSAN MARGARET HAIRD
Director 2012-09-27
BRIAN AUBREY HOLLIDAY
Director 2015-05-19
ANDREA LEE HOUGH
Director 2016-04-27
PAUL RUSSELL JENNINGS
Director 2011-06-29
ROBERT DAVID MARSHALL
Director 2011-09-28
STEPHEN MCQUILLAN
Director 2016-01-27
ANTHONY PAUL PEDDER
Director 2009-05-06
STEPHEN PHIPSON
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHIL KITE
Director 2010-10-28 2018-01-25
JONATHAN CHARLES STUART FELL
Director 2009-11-04 2017-07-26
MARTIN FLAVELL
Director 2011-06-29 2017-07-26
PHILLIP DAVID ELLIOTT
Director 2008-10-01 2016-06-29
IAN RONALD FOWLER
Director 2008-10-01 2016-06-29
LIZ LYNNE
Director 2012-04-25 2015-06-24
CAMERON MCLELLAN
Director 2011-06-29 2015-06-24
JUERGEN WOLFGANG MAIER
Director 2010-05-05 2015-01-28
GRAHAME RICHARD NIX
Director 2008-10-01 2012-06-27
GARETH MANSEL JENKINS
Director 2008-10-01 2012-03-29
ANTHONY CHARLES HAMMERSLEY
Director 2008-10-01 2011-06-29
GEORGE BERNARD KESSLER
Director 2010-05-05 2011-01-19
SIMON ROBERT CHARLICK
Company Secretary 2008-06-13 2010-06-02
SIMON ROBERT CHARLICK
Director 2008-06-13 2010-06-02
MICHAEL DAVID KIRK
Director 2008-10-01 2009-05-06
THOMAS JOHN MALAM
Director 2008-10-01 2009-01-08
BWB SECRETARIAL LIMITED
Company Secretary 2006-09-28 2008-06-13
BWB (NO.2) LIMITED
Director 2007-09-05 2008-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN STEPHEN BLATCHFORD BLATCHFORD PRODUCTS LIMITED Director 2002-06-28 CURRENT 2002-03-15 Active
SIMON CHRISTOPHER BOWEN BABCOCK SERVICES GROUP LIMITED Director 2017-06-28 CURRENT 2000-03-06 Active
SIMON CHRISTOPHER BOWEN ALSTEC DEFENCE LIMITED Director 2017-06-28 CURRENT 2000-04-25 Active - Proposal to Strike off
SIMON CHRISTOPHER BOWEN ALSTEC AUTOMATION LIMITED Director 2017-06-28 CURRENT 2000-04-25 Active - Proposal to Strike off
SIMON CHRISTOPHER BOWEN BABCOCK ENVIRONMENTAL SERVICES LIMITED Director 2017-06-28 CURRENT 2007-02-21 Liquidation
SIMON CHRISTOPHER BOWEN INS INNOVATION LIMITED Director 2017-06-28 CURRENT 2000-11-16 Liquidation
SIMON CHRISTOPHER BOWEN BIL SOLUTIONS LIMITED Director 2017-03-31 CURRENT 1994-01-13 Liquidation
SIMON CHRISTOPHER BOWEN UKAEA LIMITED Director 2017-03-31 CURRENT 2005-10-20 Liquidation
SIMON CHRISTOPHER BOWEN CAVENDISH DOUNREAY PARTNERSHIP LIMITED Director 2016-07-01 CURRENT 2011-12-02 Active
SIMON CHRISTOPHER BOWEN CAVENDISH FLUOR PARTNERSHIP LIMITED Director 2015-12-18 CURRENT 2014-04-07 Active
SIMON CHRISTOPHER BOWEN CAVENDISH NUCLEAR LIMITED Director 2015-12-01 CURRENT 2000-04-18 Active
SIMON CHRISTOPHER BOWEN RESEARCH SITES RESTORATION LIMITED Director 2015-12-01 CURRENT 2006-08-24 Active
SIMON CHRISTOPHER BOWEN CAVENDISH BOCCARD NUCLEAR LIMITED Director 2015-12-01 CURRENT 2012-12-18 Active
SIMON CHRISTOPHER BOWEN DOUNREAY SITE RESTORATION LIMITED Director 2015-12-01 CURRENT 2006-08-24 Active
SIMON CHRISTOPHER BOWEN NUCLEAR RESTORATION SERVICES LIMITED Director 2015-12-01 CURRENT 1988-06-02 Active
SIMON CHRISTOPHER BOWEN NEOS NUCLEAR LIMITED Director 2015-12-01 CURRENT 1992-11-09 In Administration
SIMON CHRISTOPHER BOWEN CAVENDISH NUCLEAR (OVERSEAS) LIMITED Director 2015-12-01 CURRENT 2005-01-21 Active
DAVID NICHOLAS BRAMWELL THE QUALITY FURNITURE COMPANY LIMITED Director 2003-11-19 CURRENT 2003-10-09 In Administration/Administrative Receiver
DAVID NICHOLAS BRAMWELL QFH LIMITED Director 1993-04-27 CURRENT 1993-03-18 Liquidation
ANDREW JAMES CHURCHILL REPTON SCHOOL Director 2016-06-24 CURRENT 2002-03-08 Active
ANDREW JAMES CHURCHILL REPTON PREPARATORY SCHOOL Director 2016-06-24 CURRENT 2002-03-08 Active
ANDREW JAMES CHURCHILL SIR JOHN PORT'S CHARITY Director 2016-06-24 CURRENT 2002-03-20 Active
ANDREW JAMES CHURCHILL THE DESIGN AND TECHNOLOGY ASSOCIATION Director 2014-01-01 CURRENT 1995-08-08 Active
ANDREW JAMES CHURCHILL LEICESTERSHIRE INDEPENDENT EDUCATIONAL TRUST Director 2013-06-19 CURRENT 1983-09-08 Active
ANDREW JAMES CHURCHILL MIDLAND GROUP TRAINING SERVICES LIMITED Director 2009-04-21 CURRENT 1970-07-17 Active
ANDREW JAMES CHURCHILL J.J.CHURCHILL LIMITED Director 2002-08-20 CURRENT 1937-12-30 Active
JUDITH ELIZABETH HACKITT EXCELLENCE, ACHIEVEMENT & LEARNING LIMITED Director 2017-10-10 CURRENT 1992-03-26 Active
JUDITH ELIZABETH HACKITT ENGINUITY Director 2017-03-29 CURRENT 1988-12-05 Active
JUDITH ELIZABETH HACKITT INGENIATORS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
JUDITH ELIZABETH HACKITT HIGH VALUE MANUFACTURING CATAPULT Director 2014-01-02 CURRENT 2011-07-18 Active
SUSAN MARGARET HAIRD STRATEGIC ADVISORY LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
SUSAN MARGARET HAIRD SH TRADE INVEST LIMITED Director 2012-06-13 CURRENT 2012-06-13 Liquidation
BRIAN AUBREY HOLLIDAY HIGH VALUE MANUFACTURING CATAPULT Director 2014-12-09 CURRENT 2011-07-18 Active
BRIAN AUBREY HOLLIDAY SIEMENS INDUSTRY SOFTWARE LIMITED Director 2009-11-01 CURRENT 1997-12-01 Active
ANDREA LEE HOUGH SARELINE HOLDINGS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
ANDREA LEE HOUGH KEPT FIT LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
ANDREA LEE HOUGH HSDE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
ANDREA LEE HOUGH KEPT LIMITED Director 2014-06-05 CURRENT 2013-04-15 Active
ANDREA LEE HOUGH AT ENGINE CONTROLS LIMITED Director 2004-07-20 CURRENT 2004-03-30 Active
ANDREA LEE HOUGH SARELINE (EU) LIMITED Director 2004-04-15 CURRENT 2004-04-15 Active
PAUL RUSSELL JENNINGS NORTHERN DEFENCE INDUSTRIES LIMITED Director 2014-11-06 CURRENT 2001-04-06 Active
PAUL RUSSELL JENNINGS COLLINGWOOD HEALTH LTD Director 2011-10-01 CURRENT 2011-07-25 Active
PAUL RUSSELL JENNINGS EEF CHARITY TRUSTEES LIMITED Director 2010-08-31 CURRENT 2002-01-22 Active - Proposal to Strike off
PAUL RUSSELL JENNINGS NDI UK LIMITED Director 2010-06-03 CURRENT 2009-05-08 Active
PAUL RUSSELL JENNINGS VANILLA ESSENCE LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
ANTHONY PAUL PEDDER ALBION STEEL LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off
ANTHONY PAUL PEDDER Y & H IDB LIMITED Director 2008-07-01 CURRENT 2007-03-01 Dissolved 2013-09-27
ANTHONY PAUL PEDDER BONE GROUP LIMITED Director 2006-05-10 CURRENT 1939-10-15 Dissolved 2016-02-02
ANTHONY PAUL PEDDER METALYSIS LIMITED Director 2005-12-15 CURRENT 2001-10-15 In Administration/Administrative Receiver
STEPHEN PHIPSON E.E.F. TRUSTEES LIMITED Director 2017-12-20 CURRENT 1962-06-19 Active - Proposal to Strike off
STEPHEN PHIPSON EEF INSURANCE SERVICES LIMITED Director 2017-12-20 CURRENT 2007-04-19 Active - Proposal to Strike off
STEPHEN PHIPSON EMPLOYERS FEDERATION LIMITED Director 2017-12-20 CURRENT 2007-10-11 Active - Proposal to Strike off
STEPHEN PHIPSON NDI UK LIMITED Director 2017-12-20 CURRENT 2009-05-08 Active
STEPHEN PHIPSON NORTHERN DEFENCE INDUSTRIES LIMITED Director 2017-12-20 CURRENT 2001-04-06 Active
STEPHEN PHIPSON EEF CHARITY TRUSTEES LIMITED Director 2017-12-20 CURRENT 2002-01-22 Active - Proposal to Strike off
STEPHEN PHIPSON EMPLOYERS ORGANISATION LIMITED Director 2017-12-20 CURRENT 2007-09-13 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Casual Housekeeping StaffLeamington SpaWoodland Grange Conference Centre based in Leamington Spa is looking to add to their bank of casual staff. You will work closely with the Hospitality Operations...2016-08-02

Jobs results powered by Indeed
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
2023-10-03CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-05-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-16DIRECTOR APPOINTED MS ANN WATSON
2022-10-05CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-20MEM/ARTSARTICLES OF ASSOCIATION
2022-09-20Memorandum articles filed
2022-09-07Termination of appointment of Richard Greenway on 2022-08-01
2022-09-07Appointment of Mrs Jenny Mcmillan as company secretary on 2022-08-01
2022-09-07AP03Appointment of Mrs Jenny Mcmillan as company secretary on 2022-08-01
2022-09-07TM02Termination of appointment of Richard Greenway on 2022-08-01
2022-04-13AP01DIRECTOR APPOINTED THE RT HON LORD JOHN MATTHEW HUTTON
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ELIZABETH HACKITT
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 059501720007
2021-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 059501720006
2021-04-09AP01DIRECTOR APPOINTED MR BEN FLETCHER
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT MACARA GARDNER
2021-02-09RP04AP01Second filing of director appointment of Mr James Richard Greenham
2021-01-26AP01DIRECTOR APPOINTED MR JAMES RICHARD GREENHAM
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID MARSHALL
2020-11-10CH01Director's details changed for Mr Robert David Marshall on 2020-11-01
2020-10-02MEM/ARTSARTICLES OF ASSOCIATION
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02AP03Appointment of Mr Richard Greenway as company secretary on 2020-03-31
2020-04-02TM02Termination of appointment of Paul Russell Jennings on 2020-03-31
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSELL JENNINGS
2020-03-05AP01DIRECTOR APPOINTED MR RICHARD IAN GREENWAY
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BOWEN
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CHURCHILL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE OLIVE MARIE GUMBLE
2019-02-04AP01DIRECTOR APPOINTED MR ROBIN CHARLES FLETCHER
2019-02-04CH01Director's details changed for Mr Edward Jones on 2019-02-04
2019-01-24RES01ADOPT ARTICLES 24/01/19
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL PEDDER
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS BRAMWELL
2018-04-03CH01Director's details changed for Mr Stephen Mcquillan on 2018-04-02
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PHIL KITE
2017-12-04AP01DIRECTOR APPOINTED MR STEPHEN PHIPSON
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TERRY CHARLES SCUOLER
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06MEM/ARTSARTICLES OF ASSOCIATION
2017-08-14AP01DIRECTOR APPOINTED MR BRIAN STEPHEN BLATCHFORD
2017-07-26AP01DIRECTOR APPOINTED MR NIGEL BLENKINSOP
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FLAVELL
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FELL
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MIKE WRIGHT
2017-06-23AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER BOWEN
2016-09-28AP01DIRECTOR APPOINTED MR DAVID NICHOLAS BRAMWELL
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-28AP01DIRECTOR APPOINTED MR STEVE MCQUILLAN
2016-09-26AP01DIRECTOR APPOINTED DAME JUDITH HACKITT
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27MEM/ARTSARTICLES OF ASSOCIATION
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ELLIOTT
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOWLER
2016-04-27AP01DIRECTOR APPOINTED MRS ANDREA LEE HOUGH
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TEMPLE
2015-10-22AP01DIRECTOR APPOINTED MRS CAROLINE OLIVE MARIE GUMBLE
2015-09-29AR0128/09/15 NO MEMBER LIST
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON MCLELLAN
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR LIZ LYNNE
2015-05-26AP01DIRECTOR APPOINTED MR BRIAN HOLLIDAY
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JUERGEN MAIER
2014-09-29AR0128/09/14 NO MEMBER LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-18MEM/ARTSARTICLES OF ASSOCIATION
2013-10-09AR0128/09/13 NO MEMBER LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-14MISCAUDITORS RESIGNATION
2012-10-17AR0128/09/12 NO MEMBER LIST
2012-10-16AP01DIRECTOR APPOINTED MS SUSAN HAIRD
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILSON
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME NIX
2012-06-01AP01DIRECTOR APPOINTED LIZ LYNNE
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL KITE / 03/02/2012
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JENKINS
2011-11-21AP01DIRECTOR APPOINTED MR ROBERT DAVID MARSHALL
2011-09-28AR0128/09/11 NO MEMBER LIST
2011-09-05AP01DIRECTOR APPOINTED MR PHIL KITE
2011-08-31AP01DIRECTOR APPOINTED MR MARTIN FLAVELL
2011-08-26AP01DIRECTOR APPOINTED MR MIKE WRIGHT
2011-08-18AP01DIRECTOR APPOINTED MR PAUL RUSSELL JENNINGS
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAMMERSLEY
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TISSIMAN
2011-08-17AP01DIRECTOR APPOINTED DR HENRIK ADAM
2011-08-17AP01DIRECTOR APPOINTED MR CAMERON MCLELLAN
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-27TM01APPOINTMENT TERMINATED, DIRECTOR NIELS VINTHER
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KESSLER
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK PICKERING
2010-10-13AR0128/09/10 NO MEMBER LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN PICKERING / 28/09/2010
2010-09-13AP03SECRETARY APPOINTED MR PAUL RUSSELL JENNINGS
2010-08-12AP01DIRECTOR APPOINTED JUERGEN MAIER
2010-08-12AP01DIRECTOR APPOINTED MR GEORGE BERNARD KESSLER
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLICK
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY SIMON CHARLICK
2010-04-09AP01DIRECTOR APPOINTED MARTIN JOHN TEMPLE
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT TOPPIN
2009-11-30AR0128/09/09 NO MEMBER LIST
2009-11-30AP01DIRECTOR APPOINTED ANTHONY PAUL PEDDER
2009-11-20AP01DIRECTOR APPOINTED ANDREW JAMES CHURCHILL
2009-11-20AP01DIRECTOR APPOINTED JONATHAN CHARLES STUART FELL
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-09288aDIRECTOR APPOINTED TERRY CHARLES SCUOLER
2009-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR NORMAN WILLIAMS
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN PEEL
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR ALAN WOOD
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KIRK
2009-06-06225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MALAM
2008-12-11288aDIRECTOR APPOINTED MARK IAN PICKERING
2008-12-11288aDIRECTOR APPOINTED PETER GEORGE WILSON
2008-10-28288aDIRECTOR APPOINTED PHILLIP DAVID ELLIOTT
2008-10-21288aDIRECTOR APPOINTED ALAN JOHN WOOD
2008-10-21288aDIRECTOR APPOINTED IAN RONALD FOWLER
2008-10-21288aDIRECTOR APPOINTED GARETH MANSEL JENKINS
2008-10-21288aDIRECTOR APPOINTED JOHN JOSEPH TISSIMAN
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to EEF 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 EEF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED OF UNITS HELD IN A UNIT TRUST FUND 2010-12-16 Outstanding LLOYDS TSB BANK PLC
CHARGE 2009-08-07 Outstanding EEF SPF TRUSTEES LIMITED
SUPPLEMENTAL DEED 2009-08-07 Outstanding EEF SPF TRUSTEES LIMITED
LEGAL CHARGE 2009-07-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-10-10 Outstanding EEF SPF TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 EEF LIMITED

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

EEF LIMITED owns 1 domain names.

apprentices.co.uk  

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

Government spend with EEF LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Craven District Council 2016-11 GBP £3,672 Human Resources and Training
Rutland County Council 2016-9 GBP £-245 Services - Training Charges
Rutland County Council 2016-5 GBP £23,474 Services - Professional Fees
Rutland County Council 2016-2 GBP £245 Services - Training Charges
Craven District Council 2016-1 GBP £3,600 Human Resources and Training
Durham County Council 2015-9 GBP £1,268 Recruitment Instruction and Training
Durham County Council 2015-7 GBP £500 Miscellaneous Expenses
Bradford Metropolitan District Council 2015-6 GBP £520 Learning Services
Rutland County Council 2015-5 GBP £23,086 Services - Training Charges
Bath & North East Somerset Council 2015-4 GBP £911 Hospitality
Rutland County Council 2015-1 GBP £215 Services - Training Charges
Craven District Council 2014-12 GBP £3,495 Human Resources and Training
East Sussex County Council 2014-11 GBP £1,115 Entertainment/Hospitality Allowance
Rutland County Council 2014-11 GBP £95 Services - Training Charges
Bath & North East Somerset Council 2014-10 GBP £484 Hospitality
East Sussex County Council 2014-8 GBP £1,987 Consultants Fees
Bath & North East Somerset Council 2014-7 GBP £427 Hospitality
Durham County Council 2014-6 GBP £1,100
Rutland County Council 2014-6 GBP £24,346 Services - Training Charges
Bath & North East Somerset Council 2014-4 GBP £1,197 Hospitality
East Sussex County Council 2014-3 GBP £1,140
Sheffield City Council 2014-3 GBP £1,495
Bolton Council 2014-3 GBP £1,452 Training Exp Ext Seminars
Bath & North East Somerset Council 2014-2 GBP £689 Hospitality
Sheffield City Council 2014-2 GBP £2,495
Bath & North East Somerset Council 2014-1 GBP £770 Hospitality
Bolton Council 2014-1 GBP £1,392 Training Exp Ext Seminars
East Sussex County Council 2013-12 GBP £912
Bath & North East Somerset Council 2013-12 GBP £656 Hospitality
Bath & North East Somerset Council 2013-11 GBP £635 Hospitality
Durham County Council 2013-11 GBP £1,320
Bath & North East Somerset Council 2013-6 GBP £1,600 Conferences
Bath & North East Somerset Council 2013-4 GBP £550 Hospitality
Coventry City Council 2013-2 GBP £1,955 Course Fees (General)
City of Westminster Council 2013-2 GBP £1,558
South Gloucestershire Council 2012-11 GBP £980 Rent
SUNDERLAND CITY COUNCIL 2012-8 GBP £8,460 SERVICES
Worcestershire County Council 2012-7 GBP £2,878 Employee Other Training Expenses
South Gloucestershire Council 2012-5 GBP £550 Rent
South Gloucestershire Council 2012-4 GBP £635 Rent
Rutland County Council 2012-4 GBP £995 Training Expenses
Wakefield Council 2012-3 GBP £1,300
SUNDERLAND CITY COUNCIL 2012-2 GBP £9,000 SERVICES
Bath & North East Somerset Council 2011-11 GBP £1,620 Conferences
SUNDERLAND CITY COUNCIL 2011-10 GBP £21,210 SERVICES
Bath & North East Somerset Council 2011-10 GBP £1,620 Conferences
West - North West 2011-6 GBP £3,061 Stationery & External Printing
Middlesbrough Council 2011-5 GBP £700 Exam & Course fees
Rutland County Council 2011-3 GBP £965 Services - Fees and Charges
SUNDERLAND CITY COUNCIL 2011-3 GBP £24,830 SERVICES
Rutland County Council 2011-2 GBP £1,930 Services - Fees and Charges
SUNDERLAND CITY COUNCIL 2010-12 GBP £19,700 SERVICES
SUNDERLAND CITY COUNCIL 2010-11 GBP £19,700 SERVICES
Durham County Council 2010-11 GBP £47,700
Rutland County Council 2010-10 GBP £740 Room Hire
Walsall Metropolitan Borough Council 2010-8 GBP £1,450
Rutland County Council 2010-7 GBP £1,040 Services - Fees and Charges
Rutland County Council 2010-6 GBP £2,730 Miscellaneous Expenses
Rutland County Council 2010-4 GBP £587 Room Hire
Rutland County Council 2010-3 GBP £710 Room Hire

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 EEF 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
EEF LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 49,904

CategoryAward Date Award/Grant
The Work Innovation Network : Centres 2009-10-01 £ 49,904

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded EEF 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.