Eastburn Pine Limited KEIGHLEY


Founded in 2000, Eastburn Pine, classified under reg no. 04023635 is an active company. Currently registered at Unit 6 Eastburn Mills BD20 7SJ, Keighley the company has been in the business for twenty four years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2023.

The company has 4 directors, namely Sam W., Matthew H. and Andrew S. and others. Of them, Andrew S., Charles C. have been with the company the longest, being appointed on 2 August 2019 and Sam W. and Matthew H. have been with the company for the least time - from 14 June 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sarah B. who worked with the the company until 8 April 2022.

Eastburn Pine Limited Address / Contact

Office Address Unit 6 Eastburn Mills
Office Address2 Main Road, Eastburn
Town Keighley
Post code BD20 7SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04023635
Date of Incorporation Thu, 29th Jun 2000
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Industry Manufacture of kitchen furniture
End of financial Year 31st August
Company age 24 years old
Account next due date Sat, 31st May 2025 (373 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Sam W.

Position: Director

Appointed: 14 June 2022

Matthew H.

Position: Director

Appointed: 14 June 2022

Andrew S.

Position: Director

Appointed: 02 August 2019

Charles C.

Position: Director

Appointed: 02 August 2019

Sarah B.

Position: Director

Appointed: 16 May 2002

Resigned: 08 April 2022

Simon B.

Position: Director

Appointed: 29 June 2000

Resigned: 08 April 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2000

Resigned: 29 June 2000

Sarah B.

Position: Secretary

Appointed: 29 June 2000

Resigned: 08 April 2022

London Law Services Limited

Position: Nominee Director

Appointed: 29 June 2000

Resigned: 29 June 2000

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats discovered, there is Andrew S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Charles C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Simon B., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Andrew S.

Notified on 8 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Charles C.

Notified on 8 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Simon B.

Notified on 6 April 2016
Ceased on 8 April 2022
Nature of control: 25-50% shares

Sarah B.

Notified on 6 April 2016
Ceased on 8 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-312023-08-31
Balance Sheet
Cash Bank On Hand145 865208 416
Current Assets682 488819 896
Debtors412 503486 110
Net Assets Liabilities518 455622 855
Other Debtors22 22311 521
Property Plant Equipment99 364111 991
Other
Accumulated Amortisation Impairment Intangible Assets9 000 
Accumulated Depreciation Impairment Property Plant Equipment96 240113 194
Amounts Owed By Related Parties4 0604 060
Average Number Employees During Period2929
Bank Borrowings Overdrafts5 7654 773
Corporation Tax Payable86 31779 796
Creditors238 55615 244
Future Minimum Lease Payments Under Non-cancellable Operating Leases106 72664 040
Increase From Depreciation Charge For Year Property Plant Equipment 17 853
Intangible Assets Gross Cost9 000 
Net Current Assets Liabilities443 932554 106
Other Creditors4 57915 244
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 899
Other Disposals Property Plant Equipment 1 959
Other Taxation Social Security Payable85 977117 586
Property Plant Equipment Gross Cost195 604225 185
Provisions For Liabilities Balance Sheet Subtotal24 84127 998
Total Additions Including From Business Combinations Property Plant Equipment 31 540
Total Assets Less Current Liabilities543 296666 097
Trade Creditors Trade Payables55 91853 050
Trade Debtors Trade Receivables386 220470 529

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 21st, October 2023
Free Download (12 pages)

Company search

Advertisements