About

Registered Number: 03765504
Date of Incorporation: 06/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 1-5 Masterlord Industrial Estate, Station Road, Leiston, Suffolk, IP16 4JD,

 

Based in Suffolk, George East (Housewares) Ltd was established in 1999, it has a status of "Active". We don't know the number of employees at the business. The business is registered for VAT. George East (Housewares) Ltd has 11 directors listed as Meijerink, Wouter Beremd Jan, Poppelaars, Ward Marc Willem, Leahy, Patrick, Barnard, Anthony, Braams, Vincent, De Jong, Jacobus, De Ries, Petrus Antonius Coenradus, Embleton, Dennis, Leahy, Patrick Joseph, Shelton, Derek George, Van Der Hoeven, Gerrit Jan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEIJERINK, Wouter Beremd Jan 01 December 2014 - 1
POPPELAARS, Ward Marc Willem 01 July 2017 - 1
BARNARD, Anthony 25 November 1999 24 May 2001 1
BRAAMS, Vincent 01 March 2011 01 December 2014 1
DE JONG, Jacobus 01 March 2011 01 May 2013 1
DE RIES, Petrus Antonius Coenradus 10 August 2006 02 April 2010 1
EMBLETON, Dennis 25 November 1999 31 October 2015 1
LEAHY, Patrick Joseph 17 December 2010 08 August 2011 1
SHELTON, Derek George 18 February 2009 17 December 2010 1
VAN DER HOEVEN, Gerrit Jan 10 August 2006 01 March 2011 1
Secretary Name Appointed Resigned Total Appointments
LEAHY, Patrick 17 December 2010 08 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 02 June 2020
RESOLUTIONS - N/A 24 October 2019
MR01 - N/A 15 October 2019
MR01 - N/A 11 October 2019
MR04 - N/A 02 October 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 02 April 2019
AUD - Auditor's letter of resignation 21 November 2018
AA01 - Change of accounting reference date 13 November 2018
AA - Annual Accounts 26 September 2018
AD01 - Change of registered office address 02 August 2018
AD01 - Change of registered office address 26 July 2018
MR04 - N/A 21 June 2018
MR04 - N/A 21 June 2018
MR04 - N/A 21 June 2018
MR04 - N/A 21 June 2018
MR04 - N/A 21 June 2018
MR04 - N/A 21 June 2018
MR04 - N/A 21 June 2018
MR04 - N/A 21 June 2018
MR04 - N/A 21 June 2018
MR01 - N/A 21 June 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 03 January 2018
AA01 - Change of accounting reference date 29 September 2017
AP01 - Appointment of director 07 September 2017
RESOLUTIONS - N/A 11 August 2017
SH01 - Return of Allotment of shares 03 August 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 18 May 2016
TM01 - Termination of appointment of director 27 January 2016
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 17 June 2015
AA - Annual Accounts 11 May 2015
AP01 - Appointment of director 17 January 2015
TM01 - Termination of appointment of director 02 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 17 June 2014
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 13 May 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 02 May 2012
CH01 - Change of particulars for director 29 March 2012
TM01 - Termination of appointment of director 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 02 June 2011
AP01 - Appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
SH01 - Return of Allotment of shares 11 May 2011
RESOLUTIONS - N/A 15 March 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AP03 - Appointment of secretary 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
SH03 - Return of purchase of own shares 21 December 2010
MG01 - Particulars of a mortgage or charge 21 August 2010
AUD - Auditor's letter of resignation 11 August 2010
AR01 - Annual Return 22 June 2010
TM01 - Termination of appointment of director 18 June 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 01 April 2009
287 - Change in situation or address of Registered Office 24 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
287 - Change in situation or address of Registered Office 10 December 2008
363a - Annual Return 08 December 2008
AA - Annual Accounts 21 July 2008
395 - Particulars of a mortgage or charge 03 May 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 13 September 2006
RESOLUTIONS - N/A 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
225 - Change of Accounting Reference Date 07 September 2006
363s - Annual Return 27 June 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 11 May 2006
RESOLUTIONS - N/A 23 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2006
RESOLUTIONS - N/A 12 September 2005
RESOLUTIONS - N/A 12 September 2005
395 - Particulars of a mortgage or charge 25 June 2005
363s - Annual Return 03 June 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 11 May 2005
RESOLUTIONS - N/A 29 March 2005
RESOLUTIONS - N/A 29 March 2005
MEM/ARTS - N/A 29 March 2005
AA - Annual Accounts 14 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2005
395 - Particulars of a mortgage or charge 18 September 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 12 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2003
395 - Particulars of a mortgage or charge 01 February 2003
363s - Annual Return 17 May 2002
395 - Particulars of a mortgage or charge 30 April 2002
AA - Annual Accounts 25 April 2002
287 - Change in situation or address of Registered Office 13 September 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
RESOLUTIONS - N/A 13 June 2001
RESOLUTIONS - N/A 13 June 2001
RESOLUTIONS - N/A 13 June 2001
RESOLUTIONS - N/A 13 June 2001
RESOLUTIONS - N/A 13 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
363s - Annual Return 06 September 2000
MISC - Miscellaneous document 01 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
287 - Change in situation or address of Registered Office 16 August 2000
AA - Annual Accounts 07 August 2000
395 - Particulars of a mortgage or charge 18 February 2000
225 - Change of Accounting Reference Date 15 February 2000
RESOLUTIONS - N/A 29 December 1999
395 - Particulars of a mortgage or charge 22 December 1999
395 - Particulars of a mortgage or charge 22 December 1999
CERTNM - Change of name certificate 21 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
NEWINC - New incorporation documents 06 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2019 Outstanding

N/A

A registered charge 01 October 2019 Outstanding

N/A

A registered charge 12 June 2018 Fully Satisfied

N/A

Legal assignment of contract monies 27 December 2012 Fully Satisfied

N/A

Legal mortgage 20 August 2010 Fully Satisfied

N/A

Floating charge 29 April 2008 Fully Satisfied

N/A

Legal mortgage 23 June 2005 Fully Satisfied

N/A

Legal mortgage 15 September 2004 Fully Satisfied

N/A

Legal mortgage 30 January 2003 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 29 April 2002 Fully Satisfied

N/A

Legal mortgage 21 December 1999 Fully Satisfied

N/A

Debenture 21 December 1999 Fully Satisfied

N/A

Debenture 16 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.