Eastman Staples Limited

DataGardener
eastman staples limited
in liquidation
Small

Eastman Staples Limited

00175032Private Limited With Share Capital

Suite 501, Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

03/06/1921

Company Age

104 years

Directors

1

Employees

35

SIC Code

46420

Risk

not scored

Company Overview

Registration, classification & business activity

Eastman Staples Limited (00175032) is a private limited with share capital incorporated on 03/06/1921 (104 years old) and registered in northampton, NN15JF. The company operates under SIC code 46420 - wholesale of clothing and footwear.

We manufacture a high percentage of the products that we sell which, combined with our bulk purchasing power for the rest of the product range, allows us to be competitively priced whilst maintaining high quality and providing fast response.

Private Limited With Share Capital
SIC: 46420
Small
Incorporated 03/06/1921
NN15JF
35 employees

Financial Overview

Total Assets

£2.41M

Liabilities

£2.82M

Net Assets

£-409.8K

Cash

£10.9K

Key Metrics

35

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

11

Registered

5

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-05-2023
Resolution
Category:Resolution
Date:06-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2021
Accounts With Accounts Type Group
Category:Accounts
Date:30-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2019
Accounts With Accounts Type Group
Category:Accounts
Date:09-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2019
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2018
Accounts With Accounts Type Group
Category:Accounts
Date:06-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2017
Accounts With Accounts Type Group
Category:Accounts
Date:28-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2015
Auditors Resignation Company
Category:Auditors
Date:16-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2012
Miscellaneous
Category:Miscellaneous
Date:21-05-2012
Auditors Resignation Company
Category:Auditors
Date:18-05-2012
Legacy
Category:Mortgage
Date:26-04-2012
Accounts With Accounts Type Group
Category:Accounts
Date:05-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2011
Accounts With Accounts Type Group
Category:Accounts
Date:13-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2010
Accounts With Accounts Type Group
Category:Accounts
Date:13-05-2010
Legacy
Category:Mortgage
Date:08-09-2009
Legacy
Category:Mortgage
Date:05-08-2009
Legacy
Category:Mortgage
Date:01-07-2009
Legacy
Category:Annual Return
Date:30-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2008
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2008
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2008
Legacy
Category:Annual Return
Date:30-06-2008
Legacy
Category:Mortgage
Date:08-02-2008
Legacy
Category:Mortgage
Date:08-02-2008
Legacy
Category:Officers
Date:10-08-2007
Legacy
Category:Officers
Date:10-08-2007
Legacy
Category:Annual Return
Date:02-07-2007
Legacy
Category:Annual Return
Date:28-07-2006
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2006
Legacy
Category:Mortgage
Date:25-10-2005
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2005
Legacy
Category:Annual Return
Date:01-08-2005
Legacy
Category:Accounts
Date:26-04-2005
Legacy
Category:Capital
Date:09-09-2004
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2004
Legacy
Category:Annual Return
Date:02-09-2004
Legacy
Category:Officers
Date:19-07-2004
Legacy
Category:Accounts
Date:14-04-2004
Legacy
Category:Annual Return
Date:09-08-2003
Legacy
Category:Address
Date:01-11-2002
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2002
Legacy
Category:Capital
Date:10-08-2002
Accounts With Accounts Type Group
Category:Accounts
Date:02-08-2002
Legacy
Category:Annual Return
Date:25-07-2002
Legacy
Category:Accounts
Date:02-05-2002
Legacy
Category:Annual Return
Date:16-07-2001
Accounts With Accounts Type Full Group
Category:Accounts
Date:21-03-2001
Legacy
Category:Officers
Date:07-09-2000
Legacy
Category:Annual Return
Date:16-08-2000
Legacy
Category:Officers
Date:18-05-2000
Legacy
Category:Officers
Date:18-05-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:02-03-2000
Legacy
Category:Address
Date:27-01-2000

Import / Export

Imports
12 Months2
60 Months39
Exports
12 Months0
60 Months24

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/12/2023
Filing Date30/12/2022
Latest Accounts30/12/2021

Trading Addresses

2-4 Tannoch Place, Cumbernauld, Glasgow, Lanarkshire, G672XU
6 Grange Park, Ballyclare, Co Antrim, BT399EZ
Lockwood Road, Huddersfield, West Yorkshire, HD13QW
Suite 501, Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered
Unit 2 Albert Close Trading Estate, Manchester, M458EH

Contact

01484888888
sales@eastmanstaples.co
eastmanstaples.co
Suite 501, Unit 2, 94A Wycliffe Road, Northampton, NN15JF