Eaf Group Ltd

General information

Name:

Eaf Group Limited

Office Address:

Frieze Hall South Weald CM14 5RE Brentwood

Number: 02804214

Incorporation date: 1993-03-26

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01277375669

Emails:

  • sales@essexanimalfeeds.co.uk

Website

www.essexanimalfeeds.co.uk

Description

Data updated on:

The firm is based in Brentwood registered with number: 02804214. This company was registered in the year 1993. The main office of this firm is situated at Frieze Hall South Weald. The post code for this location is CM14 5RE. Although recently known as Eaf Group Ltd, it was not always so. It was known as S.r. Bird Produce until 1997/04/17, when the company name was replaced by Essex Animal Feeds. The final change came on 2017/10/02. The company's registered with SIC code 46210, that means . 2022-03-31 is the last time when account status updates were reported.

Essex Animal Feeds Ltd is a medium-sized vehicle operator with the licence number OF0228432. The firm has two transport operating centres in the country. In their subsidiary in Brentwood on Coxtie Green Road, 3 machines and 5 trailers are available. The centre in Brentwood on Childerditch Lane has 3 machines and 3 trailers.

Having two job advert since 2014/06/05, the firm has been active on the job market. On 2016/05/11, it was looking for new employees for a Class 1 Hgv Driver position in South Weald, and on 2014/06/05, for the vacant position of a Shop Assistand / Delivery Driver in Brentwood.

The enterprise owns four trademarks, all are still in use. The first trademark was licensed in 2013. The trademark which will expire first, that is in March, 2023 is UK00002656166.

Kara W., David T. and Scott B. are registered as the company's directors and have been cooperating as the Management Board for four years. In addition, the managing director's duties are often helped with by a secretary - Scott B., who was chosen by the following business in 1993.

  • Previous company's names
  • Eaf Group Ltd 2017-10-02
  • Essex Animal Feeds Limited 1997-04-17
  • S.r. Bird Produce Limited 1993-03-26

Trade marks

Trademark UK00002656166
Trademark image:Trademark UK00002656166 image
Status:Registered
Filing date:2013-03-14
Date of entry in register:2013-07-19
Renewal date:2023-03-14
Owner name:Essex Animal Feeds Limited
Owner address:Frieze Hall, Coxtie Green Road, Brentwood, Essex, United Kingdom, CM14 5RE
Trademark UK00002656103
Trademark image:Trademark UK00002656103 image
Status:Registered
Filing date:2013-03-14
Date of entry in register:2013-07-05
Renewal date:2023-03-14
Owner name:Essex Animal Feeds Limited
Owner address:Frieze Hall, Coxtie Green Road, Brentwood, Essex, United Kingdom, CM14 5RE
Trademark UK00002656167
Trademark image:Trademark UK00002656167 image
Status:Registered
Filing date:2013-03-14
Date of entry in register:2013-07-19
Renewal date:2023-03-14
Owner name:Essex Animal Feeds Limited
Owner address:Frieze Hall, Coxtie Green Road, Brentwood, Essex, United Kingdom, CM14 5RE
Trademark UK00002656036
Trademark image:Trademark UK00002656036 image
Status:Registered
Filing date:2013-03-14
Date of entry in register:2013-07-05
Renewal date:2023-03-14
Owner name:Essex Animal Feeds Limited
Owner address:Frieze Hall, Coxtie Green Road, Brentwood, Essex, United Kingdom, CM14 5RE

Financial data based on annual reports

Company staff

Kara W.

Role: Director

Appointed: 05 November 2020

Latest update: 12 April 2024

David T.

Role: Director

Appointed: 01 April 2019

Latest update: 12 April 2024

Scott B.

Role: Director

Appointed: 26 March 1993

Latest update: 12 April 2024

Scott B.

Role: Secretary

Appointed: 26 March 1993

Latest update: 12 April 2024

People with significant control

Scott B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Scott B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 05 January 2024
Account last made up date 31 March 2022
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 July 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 May 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 6th June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6th June 2013

Company Vehicle Operator Data

Frieze Hall

Address

Coxtie Green Road , South Weald

City

Brentwood

Postal code

CM14 5RE

No. of Vehicles

3

No. of Trailers

5

Nutty Farm

Address

Childerditch Lane , Little Warley

City

Brentwood

Postal code

CM13 3EH

No. of Vehicles

3

No. of Trailers

3

Jobs and Vacancies at Eaf Group Limited

Class 1 Hgv Driver in South Weald, posted on Wednesday 11th May 2016
Region / City South Weald
Salary From £12.00 to £13.00 per hour
Job type permanent
Expiration date Thursday 23rd June 2016
 
Shop Assistand / Delivery Driver in Brentwood, posted on Thursday 5th June 2014
Region / City Home Counties, Brentwood
Industry retail industry
Salary From £7.00 to £8.00 per hour
Experience at least one year
Work hours Flexitime
Job type part time (less than 30 hours)
Career level higher education students and graduates
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, November 2023
accounts
Free Download Download filing (16 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Cbhc Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2016

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2014

Name:

Cbhc Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2015

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 46210 :
31
Company Age

Similar companies nearby

Closest companies