Background WavePink WaveYellow Wave

EASTMAN SECURITIES LIMITED (02047138)

EASTMAN SECURITIES LIMITED (02047138) is an active UK company. incorporated on 15 August 1986. with registered office in Hessle. The company operates in the Construction sector, engaged in construction of domestic buildings. EASTMAN SECURITIES LIMITED has been registered for 39 years. Current directors include BEAL, Richard Luther.

Company Number
02047138
Status
active
Type
ltd
Incorporated
15 August 1986
Age
39 years
Address
Holderness House Bridgehead Business Park, Hessle, HU13 0GW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BEAL, Richard Luther
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTMAN SECURITIES LIMITED

EASTMAN SECURITIES LIMITED is an active company incorporated on 15 August 1986 with the registered office located in Hessle. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. EASTMAN SECURITIES LIMITED was registered 39 years ago.(SIC: 41202)

Status

active

Active since 39 years ago

Company No

02047138

LTD Company

Age

39 Years

Incorporated 15 August 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

BUTLER HOMES LIMITED
From: 1 December 1986To: 19 August 1988
NORMALMAJOR LIMITED
From: 15 August 1986To: 1 December 1986
Contact
Address

Holderness House Bridgehead Business Park Alder Road Hessle, HU13 0GW,

Previous Addresses

Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH
From: 16 January 2014To: 20 February 2023
Holderness House Tower House Lane Hedon Road Hull HU12 8EE
From: 15 August 1986To: 16 January 2014
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Jan 13
Director Left
Dec 18
Owner Exit
Feb 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Jun 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

BEAL, Richard Luther

Active
Danthorpe Hall, HullHU12 9AE
Born July 1970
Director
Appointed 12 Jun 2003

AIKEN, John

Resigned
Suntrap Louth Road, LincolnLN8 5LB
Secretary
Appointed N/A
Resigned 21 Dec 1994

CANE, Philip Charles Antony

Resigned
4 Stevenson Close, HullHU12 8RB
Secretary
Appointed 12 Jun 2003
Resigned 30 Sept 2011

COSTALL, Richard Albert

Resigned
Home Farm, Market RasenLN8 5NJ
Secretary
Appointed 21 Dec 1994
Resigned 01 Oct 2001

EUSTACE, Mark Edward

Resigned
5 Valerian Way, NottinghamNG13 8UR
Secretary
Appointed 01 Oct 2001
Resigned 12 Jun 2003

TAYLOR, Kent

Resigned
Tower House Lane, Kingston Upon HullHU12 8EE
Secretary
Appointed 01 Nov 2011
Resigned 01 Oct 2012

BEAL, John Luther

Resigned
North End Cottage, RoosHU12 0JA
Born May 1939
Director
Appointed 12 Jun 2003
Resigned 19 Mar 2010

BEAL, Mary

Resigned
Hilston Road, HullHU12 0JA
Born October 1941
Director
Appointed 29 Mar 2010
Resigned 21 Jul 2011

CANE, Philip Charles Antony

Resigned
4 Stevenson Close, HullHU12 8RB
Born July 1967
Director
Appointed 12 Jun 2003
Resigned 30 Sept 2011

COSTALL, Richard Albert

Resigned
Home Farm, Market RasenLN8 5NJ
Born June 1946
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2018

COSTALL, Richard Albert

Resigned
Home Farm, Market RasenLN8 5NJ
Born June 1946
Director
Appointed N/A
Resigned 12 Jun 2003

INGALL, David Anthony

Resigned
The Manor, Market RasenLN8 5NJ
Born December 1948
Director
Appointed N/A
Resigned 13 Jun 2003

INGALL, Peter Michael

Resigned
Moat View, Market RasenLN8 5NJ
Born October 1954
Director
Appointed 02 Sept 1993
Resigned 12 Jun 2003

MUNDIN, Paul

Resigned
1 Kneeland, LincolnLN2 3SS
Born May 1949
Director
Appointed 08 Oct 2007
Resigned 21 Jul 2011

PICKWELL, Ian James

Resigned
Beckside House, Donnington On BainLN11 9TX
Born October 1956
Director
Appointed 01 Oct 2003
Resigned 31 Dec 2004

PICKWELL, Ian James

Resigned
Beckside House, Donnington On BainLN11 9TX
Born October 1956
Director
Appointed 01 May 1997
Resigned 12 Jun 2003

TAYLOR, Kent, Mr.

Resigned
Tower House Lane, Kingston Upon HullHU12 8EE
Born November 1957
Director
Appointed 01 Nov 2011
Resigned 01 Oct 2012

WATSON, Trevor William

Resigned
Coach House, Market RasenLN8 5NJ
Born May 1951
Director
Appointed 12 Jun 2003
Resigned 12 Jun 2003

WAUDBY, Susan Pamela

Resigned
1 Jenny Brough Meadows, HullHU13 9TE
Born December 1953
Director
Appointed 08 Sept 2003
Resigned 01 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Orchid Road, HessleHU13 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2019

Mr Richard Luther Beal

Ceased
Bridgehead Business Park, HullHU13 0DH
Born July 1970

Nature of Control

Significant influence or control
Notified 22 Dec 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

222

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Auditors Resignation Company
27 September 2012
AUDAUD
Miscellaneous
18 September 2012
MISCMISC
Auditors Resignation Company
18 September 2012
AUDAUD
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
16 August 2011
AAAnnual Accounts
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Resolution
29 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
27 April 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 August 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Legacy
22 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
28 July 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 July 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 June 2005
AAAnnual Accounts
Legacy
26 April 2005
403aParticulars of Charge Subject to s859A
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
12 August 2004
AAAnnual Accounts
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
225Change of Accounting Reference Date
Legacy
22 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
155(6)a155(6)a
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Miscellaneous
19 June 2003
MISCMISC
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
22 June 2000
225Change of Accounting Reference Date
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Resolution
17 August 1999
RESOLUTIONSResolutions
Legacy
11 August 1999
395Particulars of Mortgage or Charge
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Resolution
2 April 1999
RESOLUTIONSResolutions
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
28 May 1998
395Particulars of Mortgage or Charge
Legacy
14 April 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
19 July 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
13 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
7 April 1995
395Particulars of Mortgage or Charge
Legacy
28 February 1995
395Particulars of Mortgage or Charge
Legacy
4 February 1995
363sAnnual Return (shuttle)
Legacy
4 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
18 April 1994
395Particulars of Mortgage or Charge
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
14 September 1993
288288
Legacy
22 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Legacy
16 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 September 1992
AAAnnual Accounts
Auditors Resignation Company
10 September 1992
AUDAUD
Legacy
13 January 1992
363b363b
Accounts With Accounts Type Full Group
4 November 1991
AAAnnual Accounts
Legacy
31 October 1991
395Particulars of Mortgage or Charge
Legacy
25 October 1991
395Particulars of Mortgage or Charge
Legacy
11 October 1991
88(2)R88(2)R
Resolution
11 October 1991
RESOLUTIONSResolutions
Legacy
3 October 1991
395Particulars of Mortgage or Charge
Legacy
3 October 1991
395Particulars of Mortgage or Charge
Legacy
3 October 1991
395Particulars of Mortgage or Charge
Legacy
3 October 1991
395Particulars of Mortgage or Charge
Legacy
18 June 1991
287Change of Registered Office
Legacy
15 June 1991
288288
Accounts With Accounts Type Medium Group
13 June 1991
AAAnnual Accounts
Legacy
18 January 1991
363363
Legacy
25 August 1989
287Change of Registered Office
Legacy
28 July 1989
363363
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Certificate Change Of Name Company
22 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1988
363363
Legacy
4 February 1988
288288
Legacy
7 December 1987
225(1)225(1)
Legacy
7 August 1987
395Particulars of Mortgage or Charge
Legacy
8 April 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
287Change of Registered Office
Legacy
18 December 1986
288288
Legacy
8 December 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
1 December 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
15 August 1986
CERTINCCertificate of Incorporation