Background WavePink WaveYellow Wave

EASTERN BUILDERS SAFETY GROUP LIMITED (01438148)

EASTERN BUILDERS SAFETY GROUP LIMITED (01438148) is an active UK company. incorporated on 18 July 1979. with registered office in Cambridge. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. EASTERN BUILDERS SAFETY GROUP LIMITED has been registered for 46 years. Current directors include BALL, David Scott, CARPENTER, Michael, EWERS, Steve and 2 others.

Company Number
01438148
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 1979
Age
46 years
Address
C/O Watermill Accounting Limited Future Business Centre, Cambridge, CB4 2HY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BALL, David Scott, CARPENTER, Michael, EWERS, Steve, LAYRAM, Christopher Paul, WRIGHT, Claire Marie
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTERN BUILDERS SAFETY GROUP LIMITED

EASTERN BUILDERS SAFETY GROUP LIMITED is an active company incorporated on 18 July 1979 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. EASTERN BUILDERS SAFETY GROUP LIMITED was registered 46 years ago.(SIC: 43999)

Status

active

Active since 46 years ago

Company No

01438148

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 18 July 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

BEDFORDSHIRE & HERTFORDSHIRE BUILDING SAFETY GROUP LIMITED
From: 18 July 1979To: 22 June 1993
Contact
Address

C/O Watermill Accounting Limited Future Business Centre Kings Hedges Road Cambridge, CB4 2HY,

Previous Addresses

William James House Cowley Road Cambridge CB4 0WX
From: 18 July 1979To: 26 September 2023
Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Oct 10
Director Left
Apr 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jun 12
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BALL, David Scott

Active
Future Business Centre, CambridgeCB4 2HY
Born February 1966
Director
Appointed 02 Nov 2021

CARPENTER, Michael

Active
Cowley Road, CambridgeCB4 0WX
Born September 1966
Director
Appointed 14 Oct 2014

EWERS, Steve

Active
Future Business Centre, CambridgeCB4 2HY
Born October 1965
Director
Appointed 02 Nov 2021

LAYRAM, Christopher Paul

Active
Lovell Road, BedfordMK43 7RZ
Born September 1959
Director
Appointed 11 Oct 2011

WRIGHT, Claire Marie

Active
Edward Road, Clacton-On-SeaCO16 0HJ
Born October 1977
Director
Appointed 12 Nov 2021

JAMES, Christopher William

Resigned
12 Barrow Hill, Bury St EdmundsIP29 5DX
Secretary
Appointed 11 Jul 2003
Resigned 29 Jan 2015

MESSER, Michael Patrick

Resigned
28 Greenways, BuntingfordSG9 9EQ
Secretary
Appointed 02 Jan 1997
Resigned 30 May 2003

NEW, Nedereh

Resigned
4 Chestnut Rise, CambridgeCB3 8TF
Secretary
Appointed 01 Jul 1992
Resigned 07 Apr 1995

STOPFORD, David Frederick

Resigned
15 Honeysuckle Close, HaverhillCB9 9EH
Secretary
Appointed N/A
Resigned 30 Jun 1992

STUBBINGS, Nigel Edward George

Resigned
21 Coast Drive, New RomneyTN28 8NX
Secretary
Appointed 27 Jul 1995
Resigned 31 Dec 1996

BENDELACK, John Anthony

Resigned
William James House, CambridgeCB4 0WX
Born July 1959
Director
Appointed 24 Nov 1998
Resigned 15 Oct 2021

BORRAS, Raymond Duncan

Resigned
Under Oakford, St. AlbansAL3 4BZ
Born October 1947
Director
Appointed 24 Mar 1999
Resigned 28 Jan 2011

BRANDON, Julian Andrew

Resigned
Barnbrook Hall, HaverhillCB9 7TF
Born May 1959
Director
Appointed 27 Jul 1995
Resigned 11 Apr 2002

BROSNAN, Kevin Anthony

Resigned
5a Arwood Mews, BaldockSG7 6LA
Born March 1957
Director
Appointed 14 Oct 1992
Resigned 27 Jul 1995

BURTENSHAW, Justin Alexander

Resigned
Barnwell Drive, CambridgeCB5 8UZ
Born May 1968
Director
Appointed 13 Oct 2015
Resigned 05 Jul 2021

BUTCHER, Ivan James

Resigned
75 Broad Road, BraintreeCM7 6RZ
Born July 1948
Director
Appointed 10 Oct 1994
Resigned 11 Apr 2002

CAMERON, David Geoffrey

Resigned
Kerseys Church Road, ColchesterCO4 5TH
Born June 1945
Director
Appointed 21 Jul 1993
Resigned 10 Oct 1994

CHAPMAN, Colin Arthur

Resigned
59 The Avenue, HertfordSG14 3DS
Born August 1949
Director
Appointed 11 Apr 2002
Resigned 15 Jul 2003

FULCHER, Peter John

Resigned
4 Elmfield Close, PotterspuryNN12 7PE
Born April 1951
Director
Appointed 18 Oct 2005
Resigned 28 Apr 2006

GONZALES, Kevin Francis

Resigned
29 Church Meadows, HuntingdonPE19 1PR
Born June 1958
Director
Appointed N/A
Resigned 14 Oct 1992

HATCH, James Cyril

Resigned
24 Station Road, RoystonSG8 6PZ
Born March 1950
Director
Appointed N/A
Resigned 24 Mar 1999

HEAD, Kenneth Herbert

Resigned
79 Finchams Close, CambridgeCB21 4ND
Born March 1944
Director
Appointed 12 Jul 2001
Resigned 13 Oct 2015

HINCHLIFFE, David Edwin

Resigned
1 Boissy Close, St AlbansAL4 0UE
Born December 1957
Director
Appointed 27 Mar 1996
Resigned 11 Apr 2002

HUMPHREY, Stuart James

Resigned
Future Business Centre, CambridgeCB4 2HY
Born March 1991
Director
Appointed 01 Jan 2023
Resigned 24 Jul 2025

JAMES, Christopher William

Resigned
12 Barrow Hill, Bury St EdmundsIP29 5DX
Born March 1955
Director
Appointed 27 Jul 1995
Resigned 29 Jan 2015

JAMES, Philip Robert

Resigned
Cowley Road, CambridgeCB4 0WX
Born November 1959
Director
Appointed 14 Oct 2014
Resigned 31 Dec 2022

MCLAUGHLIN, Brendan Peter

Resigned
2 Boulters Lock, Milton KeynesMK14 5QR
Born July 1951
Director
Appointed 18 Oct 2005
Resigned 14 Oct 2014

MEAR, Peter John

Resigned
Blackstone Road, HuntingdonPE29 6EF
Born January 1959
Director
Appointed 13 Oct 2009
Resigned 16 Mar 2010

MOLTON, Richard Alan

Resigned
6 Bedwin Court, SalisburySP1 3UT
Born December 1957
Director
Appointed 14 Oct 1992
Resigned 27 Mar 1996

NEWTON, Michael Geoffrey

Resigned
1 Walnut Close, SudburyCO10 0UG
Born April 1957
Director
Appointed 21 Jul 1993
Resigned 24 Nov 1998

PARROTT, Melvyn Richard John

Resigned
Greenheys High Street, BedfordMK43 7NU
Born October 1944
Director
Appointed N/A
Resigned 11 Oct 2011

ROBINS, Gary

Resigned
Vantorts Road, SawbridgeworthCM21 9NA
Born August 1960
Director
Appointed 05 Oct 2010
Resigned 19 Jun 2012

SIMMONS, Colin

Resigned
Rush Brook, Abbots LangleyWD5 0BH
Born October 1954
Director
Appointed 11 Apr 2002
Resigned 29 Oct 2003

STEPHENSON, John

Resigned
111 Jaywick Lane, Clacton On SeaCO16 8BG
Born October 1947
Director
Appointed 28 Jan 1997
Resigned 11 Apr 2002

THORP, Richard Michael

Resigned
135 Ditton Walk, CambridgeCB5 8PY
Born May 1956
Director
Appointed 13 Oct 2009
Resigned 24 Jun 2010
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
21 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Memorandum Articles
2 February 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 August 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
9 September 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
14 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 September 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 June 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
29 November 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Legacy
5 June 1996
288288
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
21 October 1994
288288
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
26 November 1993
363sAnnual Return (shuttle)
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Certificate Change Of Name Company
21 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 1993
225(1)225(1)
Accounts With Accounts Type Full
23 February 1993
AAAnnual Accounts
Legacy
25 November 1992
288288
Legacy
18 November 1992
363sAnnual Return (shuttle)
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
2 February 1992
363b363b
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363aAnnual Return
Auditors Resignation Company
22 November 1990
AUDAUD
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
16 November 1990
363363
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Legacy
12 October 1989
288288
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 December 1986
AAAnnual Accounts
Legacy
20 June 1986
363363
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts