About

Registered Number: 00428205
Date of Incorporation: 23/01/1947 (77 years and 5 months ago)
Company Status: Active
Registered Address: Eaglehurst, 12 Quay Road, Bridlington, East Riding Of Yorkshire, YO15 2AD,

 

Having been setup in 1947, East Riding Builders & Estate Development Company Ltd are based in Bridlington, it has a status of "Active". The current directors of this business are listed as Beswick, Sally Anne, Moss, Eileen, Moss, Robert Eric Spencer at Companies House. We do not know the number of employees at East Riding Builders & Estate Development Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESWICK, Sally Anne 20 June 2001 - 1
MOSS, Eileen N/A 23 May 2005 1
MOSS, Robert Eric Spencer N/A 31 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
AD01 - Change of registered office address 12 February 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 12 February 2013
AA01 - Change of accounting reference date 24 August 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 28 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2012
AD01 - Change of registered office address 28 February 2012
AA - Annual Accounts 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 24 August 2010
AD01 - Change of registered office address 15 March 2010
AR01 - Annual Return 08 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 10 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 31 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 17 January 2002
AA - Annual Accounts 15 October 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 06 September 2000
395 - Particulars of a mortgage or charge 19 February 2000
363s - Annual Return 28 January 2000
287 - Change in situation or address of Registered Office 21 December 1999
287 - Change in situation or address of Registered Office 12 November 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 28 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
RESOLUTIONS - N/A 31 December 1998
AA - Annual Accounts 24 November 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 26 January 1997
395 - Particulars of a mortgage or charge 17 January 1997
395 - Particulars of a mortgage or charge 17 December 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 28 January 1996
395 - Particulars of a mortgage or charge 29 September 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 24 January 1995
363s - Annual Return 07 February 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 09 February 1993
AA - Annual Accounts 28 January 1993
AA - Annual Accounts 03 February 1992
363a - Annual Return 03 February 1992
AA - Annual Accounts 13 August 1991
363a - Annual Return 13 August 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
395 - Particulars of a mortgage or charge 04 April 1989
395 - Particulars of a mortgage or charge 04 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1989
AA - Annual Accounts 17 February 1989
363 - Annual Return 17 February 1989
395 - Particulars of a mortgage or charge 05 February 1988
AA - Annual Accounts 30 November 1987
363 - Annual Return 30 November 1987
AA - Annual Accounts 17 December 1986
363 - Annual Return 17 December 1986
NEWINC - New incorporation documents 23 January 1947

Mortgages & Charges

Description Date Status Charge by
Charge deed (form 453) 31 January 2000 Fully Satisfied

N/A

Mortgage 14 January 1997 Fully Satisfied

N/A

Mortgage deed 12 December 1996 Fully Satisfied

N/A

Charge deed 15 September 1995 Fully Satisfied

N/A

Memorandum of deposit 29 March 1989 Fully Satisfied

N/A

Memorandum of deposit 29 March 1989 Fully Satisfied

N/A

Mortgage 04 February 1988 Fully Satisfied

N/A

Legal mortgage 13 November 1984 Fully Satisfied

N/A

Legal mortgage 31 May 1984 Fully Satisfied

N/A

Memorandum by deposit of deeds 03 September 1981 Fully Satisfied

N/A

Legal mortgage 03 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.