Eastwood & Partners Limited HUDDERSFIELD


Eastwood & Partners started in year 1990 as Private Limited Company with registration number 02560460. The Eastwood & Partners company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Huddersfield at Northumberland House. Postal code: HD1 1DT.

At present there are 6 directors in the the firm, namely Jayne C., Ian S. and Lucy A. and others. In addition one secretary - Sarah C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eastwood & Partners Limited Address / Contact

Office Address Northumberland House
Office Address2 Northumberland Street
Town Huddersfield
Post code HD1 1DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02560460
Date of Incorporation Tue, 20th Nov 1990
Industry Non-life insurance
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Jayne C.

Position: Director

Resigned:

Sarah C.

Position: Secretary

Appointed: 04 November 2022

Ian S.

Position: Director

Appointed: 01 June 2012

Lucy A.

Position: Director

Appointed: 01 June 2012

Anthony C.

Position: Director

Appointed: 14 July 2011

John E.

Position: Director

Appointed: 30 January 1992

Andrew S.

Position: Director

Appointed: 20 November 1991

Ian B.

Position: Secretary

Appointed: 20 October 2011

Resigned: 04 November 2022

Roger U.

Position: Director

Appointed: 10 May 2007

Resigned: 24 November 2020

Christopher F.

Position: Director

Appointed: 03 January 2006

Resigned: 12 May 2006

David P.

Position: Secretary

Appointed: 07 August 2001

Resigned: 20 October 2011

Linda D.

Position: Secretary

Appointed: 16 September 1998

Resigned: 17 October 2001

Sidney B.

Position: Director

Appointed: 05 December 1991

Resigned: 23 August 1999

John R.

Position: Director

Appointed: 20 November 1991

Resigned: 20 April 2012

Jayne C.

Position: Secretary

Appointed: 20 November 1991

Resigned: 16 September 1998

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is John E. This PSC has 50,01-75% voting rights and has 25-50% shares.

John E.

Notified on 1 June 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 073713856923119 173
Current Assets902 5891 288 0201 818 3082 281 7272 054 693
Debtors901 5161 287 3071 817 4522 280 8041 935 520
Net Assets Liabilities624 698920 6231 111 8431 457 2991 323 551
Other Debtors126 417139 49520 2378 25935 377
Property Plant Equipment79 83168 880167 653134 27293 265
Other
Accrued Liabilities Deferred Income56 47760 705102 331188 772210 212
Accumulated Amortisation Impairment Intangible Assets76 451    
Accumulated Depreciation Impairment Property Plant Equipment486 827511 987493 333537 445580 741
Additions Other Than Through Business Combinations Property Plant Equipment 14 209135 49210 7312 289
Amortisation Rate Used For Intangible Assets 10   
Amounts Owed By Group Undertakings257 917596 7071 017 3411 425 7971 241 241
Amounts Owed To Group Undertakings2 053   5 088
Amounts Owed To Other Related Parties Other Than Directors   28 37098 304
Average Number Employees During Period5151494949
Bank Borrowings Overdrafts257 533102 525161 010197 93794 445
Corporation Tax Payable12 872 25 79285 832178 286
Corporation Tax Recoverable 8 365   
Creditors487 762444 417512 094722 077714 037
Deferred Tax Liabilities-8 042-6 0403 376-2 610-8 785
Depreciation Rate Used For Property Plant Equipment 20202020
Disposals Decrease In Amortisation Impairment Intangible Assets 76 451   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  54 570  
Disposals Intangible Assets 200 091   
Disposals Property Plant Equipment  55 373  
Finance Lease Liabilities Present Value Total7 7473 94926 34026 34026 340
Fixed Assets205 57270 980169 753136 37295 365
Future Minimum Lease Payments Under Non-cancellable Operating Leases90 60657 68523 82733 03917 390
Increase From Depreciation Charge For Year Property Plant Equipment 25 16035 91644 11243 296
Intangible Assets123 640    
Intangible Assets Gross Cost200 091    
Investments2 1012 1002 1002 1002 100
Investments Fixed Assets2 1012 1002 1002 1002 100
Investments In Group Undertakings2 1012 1002 1002 1002 100
Net Current Assets Liabilities414 827843 6031 306 2141 559 6501 340 656
Number Shares Issued Fully Paid396500500500500
Other Creditors3 743 69 54444 574 
Other Remaining Borrowings20 72319 46416 62028 370 
Other Taxation Social Security Payable45 90296 50542 30548 50346 893
Par Value Share 1111
Prepayments Accrued Income179 377182 044238 425239 014271 289
Property Plant Equipment Gross Cost566 658580 867660 986671 717674 006
Provisions For Liabilities Balance Sheet Subtotal-8 042-6 0403 376-2 610-8 785
Total Assets Less Current Liabilities620 399914 5831 475 9671 696 0221 436 021
Trade Creditors Trade Payables84 455161 269137 696146 32354 469
Trade Debtors Trade Receivables337 805360 696541 449607 734387 613

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sun, 30th Apr 2023
filed on: 18th, January 2024
Free Download (13 pages)

Company search

Advertisements