EMPLOYEE OWNERSHIP ASSOCIATION - BROUGH


Company Profile Company Filings

Overview

EMPLOYEE OWNERSHIP ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BROUGH ENGLAND and has the status: Active.
EMPLOYEE OWNERSHIP ASSOCIATION was incorporated 44 years ago on 15/05/1979 and has the registered number: 01419899. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.

EMPLOYEE OWNERSHIP ASSOCIATION - BROUGH

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

MERCURY (GROUND FLOOR EAST) BUILDING 131, HUMBER ENTERPRISE PARK
BROUGH
HU15 1YJ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
JOB OWNERSHIP LIMITED (until 06/12/2006)

Confirmation Statements

Last Statement Next Statement Due
14/12/2023 28/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LISA JANE STEEL Secretary 2019-05-01 CURRENT
MS EMMA RUSSELL Feb 1979 British Director 2019-11-18 CURRENT
MS LINDSAY COLEMAN Nov 1976 British Director 2022-03-31 CURRENT
MR JAMES EDWARD BENTLEY DE LE VINGNE Sep 1982 British Director 2022-03-31 CURRENT
MR CHRISTOPHER DAVID EARNSHAW Apr 1979 British Director 2019-10-17 CURRENT
DR ERIN JACQUELYN GILL May 1971 British,Canadian Director 2019-07-18 CURRENT
KINGSLEY JAMES Apr 1967 British Director 2022-03-31 CURRENT
MR CHRISTOPHER MCDERMOTT Apr 1969 British Director 2019-11-18 CURRENT
MISS JOANNE LESLEY RITZEMA Nov 1970 British Director 2014-09-18 CURRENT
MR DAVID BARRIE ROBINSON Apr 1966 British Director 2022-05-01 CURRENT
MR EDWARD JOHN PETER STUBBS Apr 1983 British Director 2020-12-07 CURRENT
MISS CHARLOTTE LOUISE TICKLE Feb 1980 British Director 2019-11-18 CURRENT
MR SAMUEL DAVID BOUSTRED Sep 1987 British Director 2022-10-20 CURRENT
MR TERENCE ANTHONY GORDON DAVIS Jan 1938 British Director RESIGNED
MR HUGH DAVID FACEY Dec 1945 British Director 2005-04-27 UNTIL 2020-12-07 RESIGNED
DAVID EDWARD ERDAL Mar 1948 British Director RESIGNED
MR MATTHEW IAN COLLINS May 1972 British,Australian Director 2020-10-22 UNTIL 2023-09-29 RESIGNED
WILLIAM EDWIN MORRIS CLEGG May 1930 English Director RESIGNED
MR ERNEST CHESWORTH Feb 1930 British Director RESIGNED
MR STEPHEN EDWARD CASS Jan 1964 British Director 2018-01-25 UNTIL 2018-05-11 RESIGNED
STEPHEN HOWARD CADNEY Sep 1952 British Director RESIGNED
PATRICK DELISLE BURNS Feb 1949 British Director 2004-09-30 UNTIL 2011-12-31 RESIGNED
PATRICK DELISLE BURNS Feb 1949 British Director 2016-11-21 UNTIL 2021-10-21 RESIGNED
PHILIP JAMES BRUCE Jun 1952 British Director 2006-07-12 UNTIL 2011-01-01 RESIGNED
MR DAVID CHRISTOPHER FILDES Nov 1934 British Director RESIGNED
DAVID EDWARD ERDAL Mar 1948 British Secretary 1999-11-08 UNTIL 2001-08-22 RESIGNED
ANN CHRISTINE TYLER Dec 1957 British Secretary 2002-11-14 UNTIL 2013-09-12 RESIGNED
MR ROBERT NOEL WADDINGTON OAKESHOTT Jul 1933 British Secretary RESIGNED
MR PETER GLEDSTONE KENYON Mar 1946 British Secretary 2001-08-22 UNTIL 2001-11-27 RESIGNED
MR MICHAEL ANTHONY DE LUCA Mar 1954 British Director 2011-05-13 UNTIL 2013-09-12 RESIGNED
MS NIAMH MYRA BRYAN Secretary 2014-05-08 UNTIL 2019-05-01 RESIGNED
MICHAEL ORLANDO BLACKBURN Oct 1945 British Director 2005-07-01 UNTIL 2007-09-30 RESIGNED
ERIC ALLAN HILL BELL Apr 1945 British Director 2001-11-21 UNTIL 2006-07-12 RESIGNED
MR GORDON BEESLEY Aug 1944 British Director RESIGNED
MR PHILIP STAFFORD BAXENDALE Jul 1926 British Director RESIGNED
ALEXANDER LOTHIAN ANSON Feb 1951 British Director 1995-07-13 UNTIL 2002-07-25 RESIGNED
MISS EMILY ANNE ALSTON Aug 1975 British Director 2016-11-21 UNTIL 2019-08-31 RESIGNED
MR JOHN GRANT ALEXANDER Mar 1959 British,Scottish Director 2007-04-01 UNTIL 2011-01-01 RESIGNED
IAN DAVID ALEXANDER Mar 1950 British Director 2001-11-21 UNTIL 2004-04-28 RESIGNED
MR FREDERICK ALEXANDER WILLIAM BOWDEN Jan 1947 British Director 2001-11-21 UNTIL 2011-01-01 RESIGNED
MR IAN BRIERLEY Jul 1939 British Director RESIGNED
MRS MARGARET ELIZABETH ELLIOTT Aug 1950 British Director 1995-07-13 UNTIL 2011-01-01 RESIGNED
MR LEWIS BRITZ Jan 1933 British Director RESIGNED
KENNETH GRAHAM CURE Feb 1924 British Director RESIGNED
STEPHEN JAMES CROUCH Apr 1973 British Director 2006-07-12 UNTIL 2007-03-13 RESIGNED
JAMES PETERS CORNFORD Jan 1935 British Director RESIGNED
JAMES PETERS CORNFORD Jan 1935 British Director 1999-10-01 UNTIL 2002-12-31 RESIGNED
MR BARRY JOHN COOKE Mar 1950 British Director 2006-07-12 UNTIL 2011-01-01 RESIGNED
MR SAMUEL BRITTAN Dec 1933 British Director RESIGNED
DAVID EDWARDS Mar 1948 British Director 1997-12-01 UNTIL 2000-03-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RUSKIN COLLEGE OXFORD Active FULL 85590 - Other education n.e.c.
SCOTT BADER COMPANY LIMITED WELLINGBOROUGH UNITED KINGDOM Active GROUP 20160 - Manufacture of plastics in primary forms
SYNTHETIC RESINS LIMITED WELLINGBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 20160 - Manufacture of plastics in primary forms
SCOTT BADER EXPORTS LIMITED WELLINGBOROUGH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MIND IN THE CITY, HACKNEY AND WALTHAM FOREST LTD Active FULL 86900 - Other human health activities
UNITY TRUST BANK PLC BIRMINGHAM ENGLAND Active FULL 64191 - Banks
HYPAR TANK PANELS LIMITED WELLINGBOROUGH UNITED KINGDOM Active DORMANT 20160 - Manufacture of plastics in primary forms
THE ESOP CENTRE LIMITED LONDON Dissolved... 94110 - Activities of business and employers membership organizations
FOUNDATION FOR CREDIT COUNSELLING LEEDS ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
STRAND GLASSFIBRE LIMITED WELLINGBOROUGH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BOLDHELP LIMITED WELLINGBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 20160 - Manufacture of plastics in primary forms
THE CHARITY BANK LIMITED TONBRIDGE Active FULL 64191 - Banks
SCOTT BADER UK LIMITED WELLINGBOROUGH UNITED KINGDOM Active FULL 20160 - Manufacture of plastics in primary forms
FUTUREBUILDERS ENGLAND LIMITED LONDON ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
THE MONEY CHARITY LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CONSUMER CREDIT COUNSELLING SERVICE VOLUNTARY ARRANGEMENTS LIMITED LEEDS ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
ROBUS MULTI ACADEMY TRUST BENFLEET Active FULL 85200 - Primary education
GOT SALEMA LIMITED LEIGH-ON-SEA UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND) GLASGOW Dissolved... FULL 64999 - Financial intermediation not elsewhere classified

Free Reports Available

Report Date Filed Date of Report Assets
Employee Ownership Association - Accounts to registrar (filleted) - small 23.2.5 2024-04-05 30-09-2023 £692,426 Cash £415,832 equity
Employee Ownership Association - Accounts to registrar (filleted) - small 22.3 2023-04-04 30-09-2022 £707,139 Cash £347,779 equity
Employee Ownership Association - Accounts to registrar (filleted) - small 18.2 2022-02-22 30-09-2021 £669,676 Cash £347,666 equity
Employee Ownership Association - Accounts to registrar (filleted) - small 18.2 2021-02-24 30-09-2020 £517,724 Cash £308,893 equity
Employee Ownership Association - Accounts to registrar (filleted) - small 18.2 2020-02-13 30-09-2019 £450,131 Cash £196,169 equity
Employee Ownership Association - Accounts to registrar (filleted) - small 18.2 2019-05-24 30-09-2018 £391,642 Cash £186,278 equity
Employee Ownership Association - Accounts to registrar (filleted) - small 18.1 2018-04-28 30-09-2017 £328,671 Cash £153,549 equity
Employee Ownership Association - Abbreviated accounts 16.3 2017-03-03 30-09-2016 £269,632 Cash £154,271 equity
Employee Ownership Association - Limited company - abbreviated - 11.9 2016-03-01 30-09-2015 £247,072 Cash £146,166 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEARING PLASTICS LIMITED BROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
DEARING TOOLING LIMITED BROUGH Active MICRO ENTITY 32990 - Other manufacturing n.e.c.