About

Registered Number: 01848426
Date of Incorporation: 17/09/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: Robertson House, Laundry Loke, North Walsham, Norfolk, NR28 0BX

 

Established in 1984, The East Coast Group Ltd has its registered office in North Walsham, it's status at Companies House is "Active". We don't know the number of employees at The East Coast Group Ltd. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Michael 08 September 2016 - 1
CHAPMAN, Michael 18 December 2006 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 15 May 2019
MR04 - N/A 15 May 2019
AA - Annual Accounts 14 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 29 September 2017
MR01 - N/A 28 September 2017
MR01 - N/A 19 September 2017
CS01 - N/A 19 May 2017
AP01 - Appointment of director 10 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 20 June 2016
TM01 - Termination of appointment of director 19 May 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 08 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 May 2011
MISC - Miscellaneous document 10 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 12 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 15 September 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
363a - Annual Return 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 27 May 2005
169 - Return by a company purchasing its own shares 14 December 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
363a - Annual Return 15 July 2004
AA - Annual Accounts 14 July 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
AA - Annual Accounts 12 July 2003
363a - Annual Return 04 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
AA - Annual Accounts 14 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
363a - Annual Return 11 July 2002
363a - Annual Return 20 July 2001
AA - Annual Accounts 09 July 2001
395 - Particulars of a mortgage or charge 24 March 2001
RESOLUTIONS - N/A 11 December 2000
169 - Return by a company purchasing its own shares 11 December 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
AA - Annual Accounts 05 July 2000
363a - Annual Return 22 June 2000
363a - Annual Return 30 July 1999
AA - Annual Accounts 23 July 1999
363a - Annual Return 30 June 1998
AA - Annual Accounts 22 June 1998
395 - Particulars of a mortgage or charge 12 September 1997
363s - Annual Return 06 July 1997
AA - Annual Accounts 09 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1996
363s - Annual Return 21 July 1996
AUD - Auditor's letter of resignation 17 June 1996
AA - Annual Accounts 11 June 1996
287 - Change in situation or address of Registered Office 23 May 1996
395 - Particulars of a mortgage or charge 10 April 1996
395 - Particulars of a mortgage or charge 10 April 1996
AA - Annual Accounts 03 October 1995
363x - Annual Return 06 July 1995
AA - Annual Accounts 21 October 1994
363x - Annual Return 01 July 1994
395 - Particulars of a mortgage or charge 07 April 1994
288 - N/A 03 February 1994
363x - Annual Return 01 July 1993
AA - Annual Accounts 02 June 1993
CERTNM - Change of name certificate 20 May 1993
288 - N/A 16 July 1992
288a - Notice of appointment of directors or secretaries 07 July 1992
363x - Annual Return 06 July 1992
AA - Annual Accounts 02 June 1992
363x - Annual Return 01 July 1991
AA - Annual Accounts 19 June 1991
363 - Annual Return 25 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1990
AA - Annual Accounts 21 June 1990
395 - Particulars of a mortgage or charge 21 November 1989
363 - Annual Return 01 September 1989
AA - Annual Accounts 13 June 1989
395 - Particulars of a mortgage or charge 14 October 1988
363 - Annual Return 19 August 1988
AA - Annual Accounts 15 June 1988
RESOLUTIONS - N/A 19 January 1988
RESOLUTIONS - N/A 19 January 1988
123 - Notice of increase in nominal capital 19 January 1988
288 - N/A 21 December 1987
363 - Annual Return 21 December 1987
AA - Annual Accounts 16 July 1987
288 - N/A 21 November 1986
363 - Annual Return 18 June 1986
AA - Annual Accounts 02 June 1986
NEWINC - New incorporation documents 17 September 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2017 Outstanding

N/A

A registered charge 19 September 2017 Outstanding

N/A

Floating charge 23 March 2001 Fully Satisfied

N/A

Legal charge 05 September 1997 Fully Satisfied

N/A

Legal charge 04 April 1996 Outstanding

N/A

Legal charge 04 April 1996 Outstanding

N/A

Guarantee and debenture 24 March 1994 Fully Satisfied

N/A

Legal charge 14 November 1989 Fully Satisfied

N/A

Legal charge 07 October 1988 Fully Satisfied

N/A

Debenture 02 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.