About

Registered Number: 01011214
Date of Incorporation: 14/05/1971 (53 years ago)
Company Status: Active
Registered Address: Albert Mill, Mill Street, Haslingden, Lancashire, BB4 5JW

 

Eastwell Ventures Ltd was founded on 14 May 1971 and has its registered office in Haslingden in Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the Eastwell Ventures Ltd. There is one director listed as Winfield, Jessie for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINFIELD, Jessie N/A 01 March 2006 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 30 November 2018
PSC04 - N/A 29 October 2018
CH01 - Change of particulars for director 29 October 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 07 December 2017
CH01 - Change of particulars for director 01 December 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 12 November 2015
MR04 - N/A 25 July 2015
MR04 - N/A 25 July 2015
MR04 - N/A 25 July 2015
MR04 - N/A 25 July 2015
MR04 - N/A 25 July 2015
MR04 - N/A 25 July 2015
MR04 - N/A 25 July 2015
MR04 - N/A 25 July 2015
MR04 - N/A 25 July 2015
MR04 - N/A 25 July 2015
MR04 - N/A 25 July 2015
MR04 - N/A 25 July 2015
MR04 - N/A 25 July 2015
MR04 - N/A 25 July 2015
MR04 - N/A 25 July 2015
MR04 - N/A 25 July 2015
MR04 - N/A 25 July 2015
TM01 - Termination of appointment of director 29 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 24 October 2014
AP01 - Appointment of director 28 August 2014
RESOLUTIONS - N/A 31 January 2014
SH19 - Statement of capital 31 January 2014
CAP-SS - N/A 31 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 January 2014
MEM/ARTS - N/A 31 January 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 28 December 2012
AD04 - Change of location of company records to the registered office 28 December 2012
AA - Annual Accounts 02 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 19 October 2011
CH03 - Change of particulars for secretary 06 October 2011
CH01 - Change of particulars for director 06 October 2011
AR01 - Annual Return 10 February 2011
CH03 - Change of particulars for secretary 09 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 02 December 2008
CERTNM - Change of name certificate 03 December 2007
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 06 January 2007
225 - Change of Accounting Reference Date 23 May 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 16 December 2004
395 - Particulars of a mortgage or charge 09 November 2004
RESOLUTIONS - N/A 06 August 2004
AA - Annual Accounts 23 February 2004
363a - Annual Return 26 January 2004
363a - Annual Return 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
AA - Annual Accounts 09 September 2002
363a - Annual Return 20 December 2001
AA - Annual Accounts 29 November 2001
363a - Annual Return 24 January 2001
AA - Annual Accounts 10 November 2000
353 - Register of members 22 August 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 12 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 08 December 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 16 January 1998
363s - Annual Return 28 January 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 21 August 1995
363a - Annual Return 08 March 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 18 January 1994
AA - Annual Accounts 14 December 1993
395 - Particulars of a mortgage or charge 11 March 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 20 January 1993
AA - Annual Accounts 09 June 1992
363s - Annual Return 06 February 1992
395 - Particulars of a mortgage or charge 20 November 1991
363a - Annual Return 08 March 1991
395 - Particulars of a mortgage or charge 28 February 1991
395 - Particulars of a mortgage or charge 26 February 1991
395 - Particulars of a mortgage or charge 26 February 1991
395 - Particulars of a mortgage or charge 26 February 1991
395 - Particulars of a mortgage or charge 26 February 1991
395 - Particulars of a mortgage or charge 26 February 1991
395 - Particulars of a mortgage or charge 26 February 1991
395 - Particulars of a mortgage or charge 26 February 1991
395 - Particulars of a mortgage or charge 26 February 1991
395 - Particulars of a mortgage or charge 26 February 1991
395 - Particulars of a mortgage or charge 26 February 1991
AA - Annual Accounts 04 February 1991
363 - Annual Return 14 May 1990
AA - Annual Accounts 27 April 1990
AA - Annual Accounts 18 May 1989
287 - Change in situation or address of Registered Office 13 April 1989
363 - Annual Return 13 April 1989
288 - N/A 23 June 1988
AA - Annual Accounts 08 April 1988
363 - Annual Return 22 March 1988
AA - Annual Accounts 07 February 1987
363 - Annual Return 22 January 1987
CERTNM - Change of name certificate 07 January 1972
NEWINC - New incorporation documents 14 May 1971
MISC - Miscellaneous document 14 May 1971

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 October 2004 Fully Satisfied

N/A

Legal mortgage 08 March 1993 Fully Satisfied

N/A

Legal mortgage 18 November 1991 Fully Satisfied

N/A

Legal mortgage 22 February 1991 Fully Satisfied

N/A

Legal mortgage 22 February 1991 Fully Satisfied

N/A

Legal mortgage 22 February 1991 Fully Satisfied

N/A

Legal mortgage 22 February 1991 Fully Satisfied

N/A

Legal mortgage 22 February 1991 Fully Satisfied

N/A

Legal mortgage 22 February 1991 Fully Satisfied

N/A

Legal mortgage 22 February 1991 Fully Satisfied

N/A

Legal mortgage 22 February 1991 Fully Satisfied

N/A

Legal mortgage 22 February 1991 Fully Satisfied

N/A

Legal mortgage 22 February 1991 Fully Satisfied

N/A

Legal charge 07 September 1984 Fully Satisfied

N/A

Legal mortgage 14 December 1973 Fully Satisfied

N/A

Legal mortgage 02 November 1973 Fully Satisfied

N/A

Legal mortgage 14 September 1973 Fully Satisfied

N/A

Legal mortgage 14 September 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.