Background WavePink WaveYellow Wave

M & S CONTRACTORS (E.A.) HOLDINGS LIMITED (09278971)

M & S CONTRACTORS (E.A.) HOLDINGS LIMITED (09278971) is an active UK company. incorporated on 24 October 2014. with registered office in Ipswich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. M & S CONTRACTORS (E.A.) HOLDINGS LIMITED has been registered for 11 years. Current directors include COOK, Brendon Sean, CUTTING, Simon Edwin, LOVE, Chris.

Company Number
09278971
Status
active
Type
ltd
Incorporated
24 October 2014
Age
11 years
Address
Unit 2 Goddard Road, Ipswich, IP1 5NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOK, Brendon Sean, CUTTING, Simon Edwin, LOVE, Chris
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & S CONTRACTORS (E.A.) HOLDINGS LIMITED

M & S CONTRACTORS (E.A.) HOLDINGS LIMITED is an active company incorporated on 24 October 2014 with the registered office located in Ipswich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. M & S CONTRACTORS (E.A.) HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09278971

LTD Company

Age

11 Years

Incorporated 24 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 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

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

FREEBOURNES SIX LIMITED
From: 24 October 2014To: 6 March 2015
Contact
Address

Unit 2 Goddard Road Whitehouse Industrial Estate Ipswich, IP1 5NP,

Previous Addresses

1 Gainsborough Road Felixstowe Suffolk IP11 7HT England
From: 24 October 2014To: 31 March 2015
Timeline

11 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Sept 15
Director Joined
Sept 15
Share Issue
Sept 15
Funding Round
Sept 15
Capital Reduction
Feb 26
Share Buyback
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
Director Left
Apr 26
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COOK, Brendon Sean

Active
Goddard Road, IpswichIP1 5NP
Born July 1967
Director
Appointed 14 Aug 2015

CUTTING, Simon Edwin

Active
Whitehouse Industrial Estate, IpswichIP1 5NP
Born July 1966
Director
Appointed 24 Oct 2014

LOVE, Chris

Active
Goddard Road, IpswichIP1 5NP
Born August 1969
Director
Appointed 14 Aug 2015

WALTON, Melvyn John

Resigned
Coddenham Road, Needham MarketIP6 8NU
Born October 1964
Director
Appointed 24 Oct 2014
Resigned 26 Jan 2026

Persons with significant control

5

4 Active
1 Ceased

Mr Brendon Sean Cook

Active
Goddard Road, IpswichIP1 5NP
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2026

Chris Love

Active
Goddard Road, IpswichIP1 5NP
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2026

Mr Melvyn John Walton

Ceased
Whitehouse Industrial Estate, IpswichIP1 5NP
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2026

Mr Simon Edwin Cutting

Active
Whitehouse Industrial Estate, IpswichIP1 5NP
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Goddard Road, IpswichIP1 5NP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
18 March 2026
SH03Return of Purchase of Own Shares
Resolution
7 February 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
5 February 2026
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 September 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 March 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 December 2014
RESOLUTIONSResolutions
Change Of Name Notice
15 December 2014
CONNOTConfirmation Statement Notification
Incorporation Company
24 October 2014
NEWINCIncorporation