Company NameEastern Hardwoods Limited
Company StatusActive
Company Number02414013
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Nicholas John Sargeant
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Ash Industrial Estate
Flex Meadow Pinnacles West
Harlow
Essex
CM19 5TJ
Secretary NameMr Nicholas John Sargeant
NationalityBritish
StatusCurrent
Appointed18 January 2002(12 years, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ash Industrial Estate
Flex Meadow Pinnacles West
Harlow
Essex
CM19 5TJ
Director NameMrs Karen Abigail Sargeant
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(12 years, 8 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ash Industrial Estate
Flex Meadow Pinnacles West
Harlow
Essex
CM19 5TJ
Director NameLinda Clarke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(15 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Ash Industrial Estate
Flex Meadow Pinnacles West
Harlow
Essex
CM19 5TJ
Director NameMr Matthew Lewis Davey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(28 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ash Industrial Estate
Flex Meadow Pinnacles West
Harlow
Essex
CM19 5TJ
Director NameMrs Karen Abigail Sargeant
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 18 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Alderton Hill
Loughton
Essex
IG10 3JB
Secretary NameMrs Karen Abigail Sargeant
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 18 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Alderton Hill
Loughton
Essex
IG10 3JB
Director NameMr Hans Mann Kern Ng
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(2 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 May 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop House 53 High Street
Mundesley
Norfolk
NR11 8JL

Contact

Websitewww.easternhardwoods.co.uk
Email address[email protected]
Telephone01279 453582
Telephone regionBishops Stortford

Location

Registered Address4 Ash Industrial Estate
Flex Meadow Pinnacles West
Harlow
Essex
CM19 5TJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

25k at £1Mr N.j. Sargeant & Mrs K.a. Sargeant
99.99%
Ordinary A
1 at £1Mr N.j. Sargeant
0.00%
Ordinary A
1 at £1Mrs K.a. Sargeant
0.00%
Ordinary A
1 at £1Mrs K.a. Sargeant
0.00%
Ordinary B

Financials

Year2014
Net Worth£295,441
Cash£116,875
Current Liabilities£182,903

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

12 November 2004Delivered on: 13 November 2004
Satisfied on: 17 March 2007
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property, all plant and machinery, all spare parts replacements modifications, all goodwill and/or uncalled capital, all intellectual property, all securities, all loan capital, all amounts realised by an administrator or liquidator, all documents of title, all monies in the accounts and all non-vesting and other debts. By way of floating charge all undertaking property rights and assets. See the mortgage charge document for full details.
Fully Satisfied
26 September 2003Delivered on: 27 September 2003
Satisfied on: 9 June 2005
Persons entitled: Bibby Invoice Discounting Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or nicholas john sargeant or karen abigail sargeant to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being 138 langthorne road leyton london E11 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 August 2003Delivered on: 12 August 2003
Satisfied on: 9 June 2005
Persons entitled: Bibby Invoice Discounting Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
7 July 2003Delivered on: 11 July 2003
Satisfied on: 20 August 2003
Persons entitled: The Royal Bank of Scotland Invoice Discounting Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
10 March 1999Delivered on: 31 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £85,000 with interest to be held by the bank on account no. 40067378 and earmarked or designated by reference to the company.
Outstanding
25 November 1998Delivered on: 14 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 ash industrial estate flex meadow pinnacles west harlow essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 April 1998Delivered on: 7 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £85,000 together with interest held by the bank on account numbrered 40062066 with reference to the company.
Outstanding
22 August 1991Delivered on: 28 August 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 October 2023Director's details changed for Mr Nicholas John Sargeant on 19 October 2023 (2 pages)
19 October 2023Satisfaction of charge 1 in full (1 page)
19 October 2023Satisfaction of charge 3 in full (1 page)
19 October 2023Secretary's details changed for Mr Nicholas John Sargeant on 19 October 2023 (1 page)
19 October 2023Satisfaction of charge 2 in full (1 page)
19 October 2023Satisfaction of charge 4 in full (1 page)
19 October 2023Director's details changed for Mrs Karen Abigail Sargeant on 19 October 2023 (2 pages)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
30 July 2023Unaudited abridged accounts made up to 30 November 2022 (12 pages)
17 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
25 January 2022Unaudited abridged accounts made up to 30 November 2021 (11 pages)
2 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
15 September 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
8 June 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
21 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
29 August 2018Director's details changed for Linda Clarke on 15 August 2018 (2 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
2 January 2018Appointment of Mr Matthew Lewis Davey as a director on 1 January 2018 (2 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 25,001
(7 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 25,001
(7 pages)
9 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 25,001
(7 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 25,001
(7 pages)
25 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 25,001
(7 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 25,001
(7 pages)
20 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
16 February 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
16 February 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
17 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
17 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
17 August 2010Director's details changed for Mr Nicholas John Sargeant on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Linda Clarke on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Mrs Karen Abigail Sargeant on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Nicholas John Sargeant on 16 August 2010 (2 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Linda Clarke on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Mrs Karen Abigail Sargeant on 16 August 2010 (2 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
29 January 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 August 2009Return made up to 16/08/09; full list of members (5 pages)
18 August 2009Return made up to 16/08/09; full list of members (5 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
18 August 2008Return made up to 16/08/08; full list of members (5 pages)
18 August 2008Return made up to 16/08/08; full list of members (5 pages)
19 February 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
19 February 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
24 August 2007Return made up to 16/08/07; full list of members (3 pages)
24 August 2007Return made up to 16/08/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
30 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
17 March 2007Declaration of satisfaction of mortgage/charge (1 page)
17 March 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 16/08/06; full list of members (3 pages)
17 August 2006Return made up to 16/08/06; full list of members (3 pages)
17 August 2006Director's particulars changed (1 page)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
12 August 2005Return made up to 16/08/05; full list of members (8 pages)
12 August 2005Return made up to 16/08/05; full list of members (8 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
16 March 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
16 March 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
13 November 2004Particulars of mortgage/charge (6 pages)
13 November 2004Particulars of mortgage/charge (6 pages)
3 September 2004Return made up to 16/08/04; full list of members (8 pages)
3 September 2004Return made up to 16/08/04; full list of members (8 pages)
20 February 2004Accounts for a small company made up to 30 November 2003 (8 pages)
20 February 2004Accounts for a small company made up to 30 November 2003 (8 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Return made up to 16/08/03; full list of members (8 pages)
20 August 2003Return made up to 16/08/03; full list of members (8 pages)
12 August 2003Particulars of mortgage/charge (6 pages)
12 August 2003Particulars of mortgage/charge (6 pages)
11 July 2003Particulars of mortgage/charge (12 pages)
11 July 2003Particulars of mortgage/charge (12 pages)
5 April 2003Return made up to 16/08/02; full list of members; amend (7 pages)
5 April 2003Return made up to 16/08/02; full list of members; amend (7 pages)
17 March 2003Accounts for a small company made up to 30 November 2002 (8 pages)
17 March 2003Accounts for a small company made up to 30 November 2002 (8 pages)
11 September 2002Return made up to 16/08/02; full list of members (7 pages)
11 September 2002Return made up to 16/08/02; full list of members (7 pages)
1 July 2002Accounts for a small company made up to 30 November 2001 (8 pages)
1 July 2002Accounts for a small company made up to 30 November 2001 (8 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
18 February 2002New secretary appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
22 August 2001Return made up to 16/08/01; full list of members (7 pages)
22 August 2001Return made up to 16/08/01; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 30 November 2000 (8 pages)
13 June 2001Accounts for a small company made up to 30 November 2000 (8 pages)
8 May 2001Return made up to 16/08/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Return made up to 16/08/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000Accounts for a small company made up to 30 November 1999 (8 pages)
29 March 2000Accounts for a small company made up to 30 November 1999 (8 pages)
7 September 1999Return made up to 16/08/99; full list of members (6 pages)
7 September 1999Return made up to 16/08/99; full list of members (6 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
2 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
16 September 1998Registered office changed on 16/09/98 from: 840/842 high road leyton london E10 6AE (1 page)
16 September 1998Registered office changed on 16/09/98 from: 840/842 high road leyton london E10 6AE (1 page)
19 August 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 August 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
18 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
17 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
17 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
9 September 1996Return made up to 16/08/96; full list of members (6 pages)
9 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
9 September 1996Return made up to 16/08/96; full list of members (6 pages)
9 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
15 September 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 May 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 August 1989Incorporation (13 pages)
16 August 1989Incorporation (13 pages)