Company NameEarlsway Holdings Limited
Company StatusActive
Company Number06248909
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Previous NameLakeside House (No.3) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Lawrence Baum
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(1 week after company formation)
Appointment Duration16 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Park Earlsway
Teesside Industrial Estate
Thornaby
Stockton On Tees
TS17 9NT
Director NameMrs Mary Caffry
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(1 week after company formation)
Appointment Duration16 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Park Earlsway
Teesside Industrial Estate
Thornaby
Stockton On Tees
TS17 9NT
Secretary NameMrs Mary Caffry
StatusCurrent
Appointed30 April 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressEaster Park Earlsway
Teesside Industrial Estate
Thornaby
Stockton On Tees
TS17 9NT
Director NameMr Craig Turnbull
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster Park Earlsway
Teesside Industrial Estate
Thornaby
Stockton On Tees
TS17 9NT
Director NameMrs Lisa Turnbull
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(16 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Park Earlsway
Teesside Industrial Estate
Thornaby
Stockton On Tees
TS17 9NT
Director NameMr John Howard Whitehead
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Park Earlsway
Teesside Industrial Estate
Thornaby
Stockton On Tees
TS17 9NT
Director NameFrench Michael Derek
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(1 week after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Park Earlsway
Teesside Industrial Estate
Thornaby
Stockton On Tees
TS17 9NT
Secretary NameJohn Howard Whithead
NationalityBritish
StatusResigned
Appointed23 May 2007(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressEaster Park Earlsway
Teesside Industrial Estate
Thornaby
Stockton On Tees
TS17 9NT
Director NameMr Bryan Crennell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster Park Earlsway
Teesside Industrial Estate
Thornaby
Stockton On Tees
TS17 9NT
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence AddressLakeside House
Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteharrisonpack.com
Email address[email protected]

Location

Registered AddressEaster Park Earlsway
Teesside Industrial Estate
Thornaby
Stockton On Tees
TS17 9NT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Address Matches2 other UK companies use this postal address

Shareholders

951.8k at £1Earlsway Solutions LTD
75.28%
Deferred Ordinary
307.1k at £1Earlsway Solutions LTD
24.29%
Ordinary A
5.4k at £1Earlsway Solutions LTD
0.43%
Ordinary B

Financials

Year2014
Turnover£16,535,042
Gross Profit£3,410,656
Net Worth£2,706,569
Cash£9,033
Current Liabilities£4,587,783

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

20 June 2007Delivered on: 26 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 October 2020Full accounts made up to 31 January 2020 (21 pages)
4 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
30 October 2019Full accounts made up to 31 January 2019 (17 pages)
28 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
24 October 2018Full accounts made up to 31 January 2018 (17 pages)
4 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
11 October 2017Full accounts made up to 31 January 2017 (19 pages)
11 October 2017Full accounts made up to 31 January 2017 (19 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
13 March 2017Termination of appointment of French Michael Derek as a director on 28 February 2017 (1 page)
13 March 2017Termination of appointment of French Michael Derek as a director on 28 February 2017 (1 page)
18 October 2016Full accounts made up to 31 January 2016 (22 pages)
18 October 2016Full accounts made up to 31 January 2016 (22 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,264,250
(5 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,264,250
(5 pages)
19 October 2015Group of companies' accounts made up to 31 January 2015 (29 pages)
19 October 2015Group of companies' accounts made up to 31 January 2015 (29 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,264,250
(6 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,264,250
(6 pages)
13 May 2015Termination of appointment of John Howard Whitehead as a director on 30 April 2015 (1 page)
13 May 2015Termination of appointment of John Howard Whithead as a secretary on 30 April 2015 (1 page)
13 May 2015Termination of appointment of John Howard Whithead as a secretary on 30 April 2015 (1 page)
13 May 2015Appointment of Mrs Mary Caffry as a secretary on 30 April 2015 (2 pages)
13 May 2015Appointment of Mrs Mary Caffry as a secretary on 30 April 2015 (2 pages)
13 May 2015Termination of appointment of John Howard Whitehead as a director on 30 April 2015 (1 page)
16 October 2014Group of companies' accounts made up to 31 January 2014 (29 pages)
16 October 2014Group of companies' accounts made up to 31 January 2014 (29 pages)
15 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,264,250
(6 pages)
15 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,264,250
(6 pages)
10 October 2013Group of companies' accounts made up to 31 January 2013 (27 pages)
10 October 2013Group of companies' accounts made up to 31 January 2013 (27 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
10 October 2012Group of companies' accounts made up to 31 January 2012 (28 pages)
10 October 2012Group of companies' accounts made up to 31 January 2012 (28 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
17 October 2011Group of companies' accounts made up to 31 January 2011 (27 pages)
17 October 2011Group of companies' accounts made up to 31 January 2011 (27 pages)
23 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 August 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 1,264,250
(5 pages)
23 August 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 1,264,250
(5 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
8 October 2010Full accounts made up to 31 January 2010 (26 pages)
8 October 2010Full accounts made up to 31 January 2010 (26 pages)
15 July 2010Director's details changed for Mrs Mary Caffry on 16 May 2010 (2 pages)
15 July 2010Secretary's details changed for John Howard Whithead on 16 May 2010 (1 page)
15 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (8 pages)
15 July 2010Director's details changed for Mr John Howard Whitehead on 16 May 2010 (2 pages)
15 July 2010Director's details changed for Mrs Mary Caffry on 16 May 2010 (2 pages)
15 July 2010Director's details changed for Mr Michael Lawrence Baum on 16 May 2010 (2 pages)
15 July 2010Director's details changed for Mr John Howard Whitehead on 16 May 2010 (2 pages)
15 July 2010Secretary's details changed for John Howard Whithead on 16 May 2010 (1 page)
15 July 2010Director's details changed for French Michael Derek on 16 May 2010 (2 pages)
15 July 2010Director's details changed for French Michael Derek on 16 May 2010 (2 pages)
15 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (8 pages)
15 July 2010Director's details changed for Mr Michael Lawrence Baum on 16 May 2010 (2 pages)
24 November 2009Full accounts made up to 31 January 2009 (18 pages)
24 November 2009Full accounts made up to 31 January 2009 (18 pages)
2 July 2009Return made up to 16/05/09; full list of members (6 pages)
2 July 2009Director's change of particulars / mary caffry / 01/05/2009 (1 page)
2 July 2009Director's change of particulars / mary caffry / 01/05/2009 (1 page)
2 July 2009Return made up to 16/05/09; full list of members (6 pages)
7 November 2008Full accounts made up to 31 January 2008 (17 pages)
7 November 2008Full accounts made up to 31 January 2008 (17 pages)
5 September 2008Return made up to 16/05/08; full list of members (6 pages)
5 September 2008Return made up to 16/05/08; full list of members (6 pages)
1 February 2008Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
1 February 2008Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2007Ad 15/06/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
23 July 2007Resolutions
  • RES13 ‐ Directors allot shares 15/06/07
(1 page)
23 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2007Nc inc already adjusted 15/06/07 (1 page)
23 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2007Ad 15/06/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2007Nc inc already adjusted 15/06/07 (1 page)
23 July 2007Resolutions
  • RES13 ‐ Directors allot shares 15/06/07
(1 page)
14 July 2007Resolutions
  • RES13 ‐ Purchase approved 20/06/07
(1 page)
14 July 2007Resolutions
  • RES13 ‐ Purchase approved 20/06/07
(1 page)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Company name changed lakeside house (no.3) LIMITED\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed lakeside house (no.3) LIMITED\certificate issued on 13/06/07 (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007Registered office changed on 08/06/07 from: lakeside house kingfisher way stockton-on-tees TS18 3NB (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007Registered office changed on 08/06/07 from: lakeside house kingfisher way stockton-on-tees TS18 3NB (1 page)
8 June 2007New director appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Incorporation (17 pages)
16 May 2007Incorporation (17 pages)
16 May 2007Secretary resigned (1 page)