Eastman Machine Company Limited WEST YORKSHIRE


Eastman Machine Company started in year 1985 as Private Limited Company with registration number 01882863. The Eastman Machine Company company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in West Yorkshire at 131 Lockwood Road. Postal code: HD1 3QW. Since Thu, 20th Apr 2000 Eastman Machine Company Limited is no longer carrying the name Eastman Machine.

The firm has one director. Gary B., appointed on 19 July 2023. There are currently no secretaries appointed. 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.

Eastman Machine Company Limited Address / Contact

Office Address 131 Lockwood Road
Office Address2 Huddersfield
Town West Yorkshire
Post code HD1 3QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01882863
Date of Incorporation Tue, 5th Feb 1985
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Gary B.

Position: Director

Appointed: 19 July 2023

Colin W.

Position: Director

Resigned: 02 August 2021

Stelios M.

Position: Director

Appointed: 23 November 2011

Resigned: 26 May 2018

Andrew K.

Position: Director

Appointed: 23 November 2011

Resigned: 19 July 2023

Thomas H.

Position: Secretary

Appointed: 01 August 2007

Resigned: 26 May 2018

Christy D.

Position: Secretary

Appointed: 03 December 2003

Resigned: 01 August 2007

Christy D.

Position: Director

Appointed: 17 November 2003

Resigned: 31 July 2007

Alec B.

Position: Director

Appointed: 05 July 1992

Resigned: 17 November 2003

Colin W.

Position: Secretary

Appointed: 05 July 1992

Resigned: 03 December 2003

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Vestis Yorkshire Limited from West Yorkshire, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Staple Group Ltd that entered West Yorkshire, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Andrew K., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Vestis Yorkshire Limited

131 Lockwood Road, Huddersfield, West Yorkshire, HD1 3QW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10921552
Notified on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Staple Group Ltd

Staples Group Lockwood Road, Huddersfield, West Yorkshire, United Kingdom, HD1 3QW, United Kingdom

Legal authority Company Act
Legal form Limited Company
Country registered United Kingdom
Place registered Company House
Registration number 00100700
Notified on 1 January 2020
Ceased on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew K.

Notified on 25 May 2019
Ceased on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eastman Machine April 20, 2000
Eastman Finance March 3, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, December 2023
Free Download (6 pages)

Company search

Advertisements