Background WavePink WaveYellow Wave

AUSTINS CRADLES (EASTBOURNE) LIMITED (01631936)

AUSTINS CRADLES (EASTBOURNE) LIMITED (01631936) is an active UK company. incorporated on 28 April 1982. with registered office in Eastbourne. The company operates in the Construction sector, engaged in scaffold erection. AUSTINS CRADLES (EASTBOURNE) LIMITED has been registered for 43 years. Current directors include AUSTIN, Declan Miles Christopher, AUSTIN, Giles Richard Maximillian.

Company Number
01631936
Status
active
Type
ltd
Incorporated
28 April 1982
Age
43 years
Address
Hammonds Drive, Eastbourne, BN23 6PW
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
AUSTIN, Declan Miles Christopher, AUSTIN, Giles Richard Maximillian
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUSTINS CRADLES (EASTBOURNE) LIMITED

AUSTINS CRADLES (EASTBOURNE) LIMITED is an active company incorporated on 28 April 1982 with the registered office located in Eastbourne. The company operates in the Construction sector, specifically engaged in scaffold erection. AUSTINS CRADLES (EASTBOURNE) LIMITED was registered 43 years ago.(SIC: 43991)

Status

active

Active since 43 years ago

Company No

01631936

LTD Company

Age

43 Years

Incorporated 28 April 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Hammonds Drive Industrial Estate Eastbourne, BN23 6PW,

Previous Addresses

Unit 7 Sussex Park Industrial Estate 270-272 Old Shoreham Road Hove Sussex BN3 7ET
From: 28 April 1982To: 6 August 2019
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Oct 12
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 23
Director Left
Nov 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

AUSTIN, Declan Miles Christopher

Active
Industrial Estate, EastbourneBN23 6PW
Born June 1990
Director
Appointed 01 Jun 2023

AUSTIN, Giles Richard Maximillian

Active
Industrial Estate, EastbourneBN23 6PW
Born October 1986
Director
Appointed 01 Jun 2019

HALE, Vilma Ann

Resigned
Whipping Post Lane, BrightonBN2 7HZ
Secretary
Appointed N/A
Resigned 10 Oct 2012

AUSTIN, Beverley Leslie

Resigned
Chalvington, HailshamBN27 3TE
Born January 1961
Director
Appointed 01 May 1998
Resigned 01 Jun 2019

AUSTIN, Christopher Timothy

Resigned
Founthill Road, BrightonBN2 8AJ
Born March 1955
Director
Appointed N/A
Resigned 31 May 2019

AUSTIN, Lynn

Resigned
Founthill Road, BrightonBN2 8AJ
Born June 1949
Director
Appointed 01 May 1998
Resigned 31 May 2019

AUSTIN, Michael Nicholas

Resigned
Whipping Post House Whipping Post Lane, BrightonBN2 7HZ
Born November 1965
Director
Appointed N/A
Resigned 12 Aug 1999

AUSTIN, Richard Anthony

Resigned
Chalvington, HailshamBN27 3TE
Born April 1959
Director
Appointed N/A
Resigned 01 Jun 2019

HALE, Vilma Ann

Resigned
Whipping Post Lane, BrightonBN2 7HZ
Born December 1932
Director
Appointed N/A
Resigned 10 Oct 2012

ROWSELL, David

Resigned
Industrial Estate, EastbourneBN23 6PW
Born October 1968
Director
Appointed 13 Oct 2008
Resigned 28 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Industrial Estate, EastbourneBN23 6PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2019
270-272 Old Shoreham Road, HoveBN3 7ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
6 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Small
18 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
1 September 2009
288cChange of Particulars
Legacy
1 September 2009
288cChange of Particulars
Legacy
1 September 2009
288cChange of Particulars
Legacy
1 September 2009
288cChange of Particulars
Legacy
1 September 2009
288cChange of Particulars
Legacy
22 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
26 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Small
25 January 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Small
20 January 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2003
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2002
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
288bResignation of Director or Secretary
Resolution
1 May 1999
RESOLUTIONSResolutions
Resolution
1 May 1999
RESOLUTIONSResolutions
Resolution
1 May 1999
RESOLUTIONSResolutions
Resolution
1 May 1999
RESOLUTIONSResolutions
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1996
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
1 November 1995
363x363x
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Legacy
8 November 1994
363x363x
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Legacy
17 November 1993
363x363x
Accounts With Accounts Type Small
14 January 1993
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
12 December 1991
363b363b
Accounts With Accounts Type Small
28 August 1991
AAAnnual Accounts
Legacy
2 August 1991
363aAnnual Return
Accounts With Accounts Type Small
26 November 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Legacy
16 December 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Legacy
13 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Legacy
30 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
6 August 1987
363363
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
288288
Legacy
24 July 1986
287Change of Registered Office
Legacy
9 July 1986
363363
Miscellaneous
28 April 1982
MISCMISC