EASTBAY LIMITED
GRIMSBY

Hellopages » Lincolnshire » East Lindsey » DN36 5JS

Company number 00878174
Status Active
Incorporation Date 29 April 1966
Company Type Private Limited Company
Address WESTFIELD FARM, THORESBY ROAD TETNEY, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN36 5JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EASTBAY LIMITED are www.eastbay.co.uk, and www.eastbay.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. The distance to to Grimsby Town Rail Station is 5.9 miles; to New Clee Rail Station is 6.1 miles; to Great Coates Rail Station is 7.6 miles; to Healing Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastbay Limited is a Private Limited Company. The company registration number is 00878174. Eastbay Limited has been working since 29 April 1966. The present status of the company is Active. The registered address of Eastbay Limited is Westfield Farm Thoresby Road Tetney Grimsby North East Lincolnshire Dn36 5js. . RAMSDEN, John Joseph is a Director of the company. RAMSDEN, John Douglas is a Director of the company. Secretary RAMSDEN, Christine Ellen Mary has been resigned. Secretary RAMSDEN, Kristina Elizabeth has been resigned. Director RAMSDEN, Christine Ellen Mary has been resigned. The company operates in "Development of building projects".


Current Directors

Director
RAMSDEN, John Joseph

59 years old

Director

Resigned Directors

Secretary
RAMSDEN, Christine Ellen Mary
Resigned: 26 March 2007

Secretary
RAMSDEN, Kristina Elizabeth
Resigned: 24 July 2015
Appointed Date: 26 March 2007

Director
RAMSDEN, Christine Ellen Mary
Resigned: 01 February 2012
83 years old

Persons With Significant Control

Mr John Joseph Ramsden
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASTBAY LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 19 July 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Satisfaction of charge 25 in full
28 Jul 2015
Termination of appointment of Kristina Elizabeth Ramsden as a secretary on 24 July 2015
...
... and 109 more events
05 Jan 1988
Accounts for a small company made up to 31 December 1986

05 Jan 1988
Return made up to 01/12/87; full list of members

24 Mar 1987
Accounts for a small company made up to 31 December 1985

04 Mar 1987
Return made up to 31/12/86; full list of members

18 Feb 1987
Director resigned

EASTBAY LIMITED Charges

27 February 2008
Legal charge
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Huxters pub 27 bethlehem street grimsby, see image for full…
10 August 2007
Legal charge over licensed premises
Delivered: 28 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bar racuda 2, 2A and 4 high street cleethorpesby way of…
10 August 2007
Legal charge over licensed premises
Delivered: 28 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The swashbuckle tavern grant street cleethorpes south…
10 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 7 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Field house covenham louth lincolshire. By way of fixed…
10 August 2007
Legal charge
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Moat farm house grange lane covenham. By way of fixed…
1 August 2007
Debenture
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All undertaking property and assets of the company.
28 June 2002
Legal charge
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Cleethorpes Properties Limited
Description: By way of legal mortgage the land and buildings known as…
13 June 2001
Legal charge
Delivered: 15 June 2001
Status: Outstanding
Persons entitled: Cleethorpes Properties Limited
Description: Property k/a the oberon hotel cleethorpe road grimsby north…
18 January 2001
Legal charge
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Cleethorpes Properties Limited
Description: By way of legal mortgage the property being jd's 3 sea view…
3 March 2000
Debenture
Delivered: 20 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2000
Legal charge
Delivered: 25 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 2 and 2A and 4 high street cleethorpes north…
12 October 1998
Legal charge
Delivered: 21 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42 waltham road scartho north east lincolnshire…
17 September 1998
Legal charge
Delivered: 24 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a land situate at waltham road grimsby…
22 July 1996
Legal charge
Delivered: 25 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 and 3 grant street, cleethorpes, north east lincolnshire…
23 April 1996
Deed of charge over credit balances
Delivered: 1 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" referred to in the…
2 October 1995
Further charge
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC and Its Associated or Subsidiary Companies and Their Nominees
Description: The smugglers, 12, 13 and 14 highcliffe road, cleethorpes…
2 October 1995
First legal charge
Delivered: 6 October 1995
Status: Satisfied on 4 March 2000
Persons entitled: Scottish & Newcastle PLC Its Associated or Subsidiary Companies or Their Nominees
Description: F/H-known as swashbuckle tavern 1-3 grant street…
22 September 1995
Legal charge
Delivered: 29 September 1995
Status: Satisfied on 23 October 1998
Persons entitled: Scottish & Newcastle PLC
Description: By way of legal mortgage all the f/h property k/as the…
19 February 1993
Legal charge
Delivered: 10 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Numbers 154 and 156 welholme road and land and buildings on…
9 August 1989
Second legal charge
Delivered: 15 August 1989
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries PLC
Description: 12, 13, 14, high cliff road cleethorpes humberside t/no. Hs…
3 April 1989
Legal charge
Delivered: 10 April 1989
Status: Satisfied on 11 June 1999
Persons entitled: Barclays Bank PLC
Description: Nos 12, 13 & 14 high cliff road cleethorpes humberside t/no…
18 May 1988
Legal charge
Delivered: 1 June 1988
Status: Satisfied on 2 October 1992
Persons entitled: Barclays Bank PLC
Description: 10 freeman street grimsby humberside T.N. hs 91733.
5 February 1988
Legal charge
Delivered: 24 February 1988
Status: Satisfied on 2 October 1992
Persons entitled: Barclays Bank PLC
Description: Numbers 4, 6 & 8 freeman st grimsby humberside t/no:- hs…
2 August 1985
Legal charge
Delivered: 9 August 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate in evendire court, holtonle clay, lincolnshire.
5 October 1982
Debenture
Delivered: 12 October 1982
Status: Satisfied on 26 October 1996
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…