About

Registered Number: 02414013
Date of Incorporation: 16/08/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 4 Ash Industrial Estate, Flex Meadow Pinnacles West, Harlow, Essex, CM19 5TJ

 

Established in 1989, Eastern Hardwoods Ltd are based in Essex, it has a status of "Active". The current directors of this company are listed as Clarke, Linda, Davey, Matthew Lewis, Sargeant, Nicholas John, Ng, Hans Mann Kern, Sargeant, Karen Abigail.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Linda 01 June 2005 - 1
DAVEY, Matthew Lewis 01 January 2018 - 1
SARGEANT, Nicholas John N/A - 1
NG, Hans Mann Kern 01 December 1991 01 May 2002 1
SARGEANT, Karen Abigail N/A 18 January 2002 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 25 January 2019
CH01 - Change of particulars for director 29 August 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 28 February 2018
AP01 - Appointment of director 02 January 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 30 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2007
363a - Annual Return 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 12 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
AA - Annual Accounts 16 March 2005
395 - Particulars of a mortgage or charge 13 November 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 20 February 2004
395 - Particulars of a mortgage or charge 27 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2003
363s - Annual Return 20 August 2003
395 - Particulars of a mortgage or charge 12 August 2003
395 - Particulars of a mortgage or charge 11 July 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 01 July 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 08 May 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 07 September 1999
395 - Particulars of a mortgage or charge 31 March 1999
AA - Annual Accounts 02 March 1999
395 - Particulars of a mortgage or charge 14 December 1998
287 - Change in situation or address of Registered Office 16 September 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 18 May 1998
395 - Particulars of a mortgage or charge 07 April 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 17 April 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 09 September 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 03 September 1994
AA - Annual Accounts 26 February 1994
363s - Annual Return 11 August 1993
AA - Annual Accounts 19 March 1993
363s - Annual Return 28 August 1992
RESOLUTIONS - N/A 15 June 1992
RESOLUTIONS - N/A 15 June 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1992
123 - Notice of increase in nominal capital 15 June 1992
AA - Annual Accounts 10 February 1992
RESOLUTIONS - N/A 16 January 1992
RESOLUTIONS - N/A 16 January 1992
RESOLUTIONS - N/A 16 January 1992
288 - N/A 04 October 1991
363b - Annual Return 05 September 1991
395 - Particulars of a mortgage or charge 28 August 1991
RESOLUTIONS - N/A 06 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1991
123 - Notice of increase in nominal capital 06 August 1991
AA - Annual Accounts 09 April 1991
363a - Annual Return 28 February 1991
RESOLUTIONS - N/A 29 January 1991
287 - Change in situation or address of Registered Office 29 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1989
RESOLUTIONS - N/A 14 September 1989
RESOLUTIONS - N/A 14 September 1989
123 - Notice of increase in nominal capital 14 September 1989
287 - Change in situation or address of Registered Office 11 September 1989
288 - N/A 11 September 1989
NEWINC - New incorporation documents 16 August 1989

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and debenture 12 November 2004 Fully Satisfied

N/A

Legal charge 26 September 2003 Fully Satisfied

N/A

All assets debenture 11 August 2003 Fully Satisfied

N/A

Fixed and floating charge 07 July 2003 Fully Satisfied

N/A

Charge over credit balances 10 March 1999 Outstanding

N/A

Legal mortgage 25 November 1998 Outstanding

N/A

Charge over credit balances 01 April 1998 Outstanding

N/A

Mortgage debenture 22 August 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.