Eastham Sand Limited WARRINGTON


Eastham Sand started in year 1998 as Private Limited Company with registration number 03654388. The Eastham Sand company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Warrington at Rixton Old Hall Manchester Road. Postal code: WA3 6EW.

Currently there are 4 directors in the the firm, namely Callum M., Matthew M. and Brendan M. and others. In addition one secretary - Brendan M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - William M. who worked with the the firm until 3 April 2006.

Eastham Sand Limited Address / Contact

Office Address Rixton Old Hall Manchester Road
Office Address2 Rixton
Town Warrington
Post code WA3 6EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03654388
Date of Incorporation Thu, 22nd Oct 1998
Industry Other mining and quarrying n.e.c.
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Callum M.

Position: Director

Appointed: 21 December 2016

Matthew M.

Position: Director

Appointed: 21 December 2016

Brendan M.

Position: Director

Appointed: 03 April 2006

Brendan M.

Position: Secretary

Appointed: 03 April 2006

Gerard M.

Position: Director

Appointed: 22 October 1998

Vincent M.

Position: Director

Appointed: 03 April 2006

Resigned: 22 February 2017

William M.

Position: Secretary

Appointed: 22 October 1998

Resigned: 03 April 2006

William M.

Position: Director

Appointed: 22 October 1998

Resigned: 03 April 2006

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 1998

Resigned: 22 October 1998

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 22 October 1998

Resigned: 22 October 1998

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we identified, there is Monica M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Gerard M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Brendan M., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Monica M.

Notified on 23 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Gerard M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Brendan M.

Notified on 6 April 2016
Nature of control: significiant influence or control

William M.

Notified on 6 April 2016
Ceased on 23 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Vincent M.

Notified on 6 April 2016
Ceased on 23 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand252 392252 693253 008401 513391 609391 927335170
Current Assets1 535 1741 554 4441 540 1711 080 8611 093 1071 124 8651 118 7961 117 006
Debtors1 282 7821 301 7511 287 163679 348701 498732 9381 118 4611 116 836
Net Assets Liabilities1 086 5811 101 1431 091 4861 088 4971 096 6881 118 4471 116 4961 115 656
Other Debtors25 00025 0001 737328336-2 419  
Property Plant Equipment23 36018 68814 95111 9617 981   
Other
Accrued Liabilities 509 053506 2701 5251 6001 6002 3001 350
Accumulated Depreciation Impairment Property Plant Equipment252 178256 850260 587263 577212 519   
Amounts Owed By Related Parties1 257 4251 276 3971 286 809679 020686 162735 3571 118 4611 116 836
Average Number Employees During Period    4444
Creditors469 153469 189462 5731 5251 6006 4182 3001 350
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -53 053-212 519  
Disposals Property Plant Equipment    -55 038-220 500  
Increase From Depreciation Charge For Year Property Plant Equipment 4 6723 7372 9901 995   
Net Current Assets Liabilities1 066 0211 085 2551 079 3351 079 3361 091 5071 118 447  
Number Shares Issued Fully Paid 2222222
Other Creditors469 459-39 543-43 697     
Par Value Share  111111
Prepayments 25 000  15 000   
Property Plant Equipment Gross Cost275 538275 538275 538275 538220 500   
Provisions For Liabilities Balance Sheet Subtotal2 8002 8002 8002 8002 800   
Taxation Social Security Payable-306-321-1 739  4 818  
Total Assets Less Current Liabilities1 089 3811 103 9431 094 2861 091 2971 099 4881 118 447  
Trade Debtors Trade Receivables357354354     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 26th, June 2023
Free Download (8 pages)

Company search

Advertisements