logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 8
  • 1
    Bowden, Anthony Paul
    Company Director born in September 1943
    Individual (3 offsprings)
    Officer
    ~ 2000-09-25
    OF - Director → CIF 0
  • 2
    Chapman, Michael
    Director born in September 1948
    Individual (3 offsprings)
    Officer
    2006-12-18 ~ 2015-12-31
    OF - Director → CIF 0
    2016-09-08 ~ 2025-06-30
    OF - Director → CIF 0
  • 3
    Carlisle, Alfred James
    Company Director born in February 1943
    Individual (4 offsprings)
    Officer
    ~ 2004-11-30
    OF - Director → CIF 0
  • 4
    White, David Ivan
    Company Director born in May 1965
    Individual (5 offsprings)
    Officer
    1993-08-24 ~ 2023-07-25
    OF - Director → CIF 0
  • 5
    Carey, Alban Majendie
    Company Director born in April 1906
    Individual (3 offsprings)
    Officer
    ~ 2000-09-25
    OF - Director → CIF 0
  • 6
    White, Eric George
    Born in July 1939
    Individual (13 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Mr Eric George White
    Born in July 1939
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    White, Gloria June
    Born in June 1941
    Individual (5 offsprings)
    Officer
    1992-06-02 ~ now
    OF - Director → CIF 0
    White, Gloria June
    Company Director born in June 1941
    Individual (5 offsprings)
    ~ 2000-10-19
    OF - Director → CIF 0
    White, Gloria June
    Individual (5 offsprings)
    Officer
    ~ 2000-10-19
    OF - Secretary → CIF 0
  • 8
    Cartwright, David Graham
    Born in February 1956
    Individual (12 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Cartwright, David Graham
    Individual (12 offsprings)
    Officer
    2000-10-20 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

THE EAST COAST GROUP LIMITED

Company number: 01848426
Registered names
THE EAST COAST GROUP LIMITED - now
PIPCARD LIMITED - 1984-11-20
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02023-01-01 ~ 2024-06-30
02022-01-01 ~ 2022-12-31
Property, Plant & Equipment
7,110 GBP2024-06-30
896,880 GBP2022-12-31
Fixed Assets - Investments
200,201 GBP2024-06-30
815,688 GBP2022-12-31
Fixed Assets
207,311 GBP2024-06-30
1,712,568 GBP2022-12-31
Debtors
Current
1,196,910 GBP2024-06-30
426 GBP2022-12-31
Current Assets
1,196,910 GBP2024-06-30
426 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-439,870 GBP2022-12-31
Net Current Assets/Liabilities
759,142 GBP2024-06-30
-439,444 GBP2022-12-31
Total Assets Less Current Liabilities
966,453 GBP2024-06-30
1,273,124 GBP2022-12-31
Net Assets/Liabilities
966,453 GBP2024-06-30
1,250,076 GBP2022-12-31
Equity
Called up share capital
63,600 GBP2024-06-30
63,600 GBP2022-12-31
63,600 GBP2022-01-01
Share premium
15,850 GBP2024-06-30
15,850 GBP2022-12-31
15,850 GBP2022-01-01
Revaluation reserve
604,634 GBP2022-12-31
611,911 GBP2022-01-01
Capital redemption reserve
46,400 GBP2024-06-30
46,400 GBP2022-12-31
46,400 GBP2022-01-01
Retained earnings (accumulated losses)
840,603 GBP2024-06-30
519,592 GBP2022-12-31
663,134 GBP2022-01-01
Profit/Loss
-283,623 GBP2023-01-01 ~ 2024-06-30
-260,367 GBP2022-01-01 ~ 2022-12-31
Equity
966,453 GBP2024-06-30
1,250,076 GBP2022-12-31
1,510,443 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
-283,623 GBP2023-01-01 ~ 2024-06-30
-260,367 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Buildings
9,000 GBP2024-06-30
984,000 GBP2022-12-31
Property, Plant & Equipment
Buildings
7,110 GBP2024-06-30
896,880 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
1,196,484 GBP2024-06-30
Other Debtors
Current
426 GBP2024-06-30
426 GBP2022-12-31
Amounts owed to group undertakings
Current
437,768 GBP2024-06-30
439,870 GBP2022-12-31
Creditors
Current
437,768 GBP2024-06-30
439,870 GBP2022-12-31
Net Deferred Tax Liability/Asset
23,048 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-23,048 GBP2023-01-01 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
63,600 shares2024-06-30
63,600 shares2022-12-31
Par Value of Share
Class 1 ordinary share
1.002023-01-01 ~ 2024-06-30

Related profiles found in government register
  • THE EAST COAST GROUP LIMITED
    Info
    EAST COAST PLASTICS LIMITED - 1993-05-21
    PIPCARD LIMITED - 1993-05-21
    Registered number 01848426
    Devon House, Folgate Road, North Walsham, Norfolk NR28 0AJ
    PRIVATE LIMITED COMPANY incorporated on 1984-09-17 (41 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • THE EAST COAST GROUP LIMITED
    S
    Registered number 01848426
    Devon House, Folgate Road, North Walsham, Norfolk, United Kingdom, NR28 0AJ
    Limited By Shares in Companies House, United Kingdom
    CIF 1
    Private Limited Company in Companies House, England & Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    BEBECAR (UK) LIMITED
    01641868
    Devon House, Folgate Road, North Walsham, Norfolk, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    236,110 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    EAST COAST BABYCARE LIMITED
    - now 02215372
    ECP BABYCARE LIMITED - 1993-03-25
    HYMAN BABYCARE LIMITED - 1990-01-11
    UNITED MOULDINGS LIMITED - 1988-11-04
    MINIHUNT LIMITED - 1988-08-08
    Robertson House, Laundry Loke, North Walsham, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,692 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    EAST COAST LEISURE BAGS LIMITED
    02845906
    Robertson House, Laundry Loke, North Walsham, Norfolk
    Dissolved Corporate (6 parents)
    Equity (Company account)
    853 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 4
    EAST COAST NURSERY FURNITURE LIMITED
    - now 02358596 02141745
    EAST COAST NURSERY PRODUCTS LIMITED - 1996-09-27
    ECP NURSERY PRODUCTS LIMITED - 1993-03-25
    Robertson House, Laundry Loke, North Walsham, Norfolk
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EAST COAST NURSERY LIMITED
    - now 02141745
    EAST COAST NURSERY PRODUCTS LIMITED - 2003-09-19
    EAST COAST NURSERY FURNITURE LIMITED - 1996-09-27
    ECP NURSERY FURNITURE LIMITED - 1993-03-25
    DREAMBLEND LIMITED - 1987-07-09
    Devon House, Folgate Road, North Walsham, Norfolk, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    78,746 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    EAST COAST NURSERY SALES LIMITED
    - now 02068716
    SPORT BABY LTD - 1993-03-25
    Robertson House, Laundry Loke, North Walsham, Norfolk
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -126,160 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    EAST COAST PLASTICS LIMITED
    02824051 01848426
    Devon House, Folgate Road, North Walsham, Norfolk, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -5,561 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 8
    ECP NURSERY FURNITURE LIMITED
    02814790 02141745
    Robertson House, Laundry Loke, North Walsham, Norfolk
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    SILVERCLOUD TRADING LTD
    - now 06429749
    SILVER CLOUD TRADING LIMITED - 2010-03-01
    FREE RANGE TOYS (UK) LIMITED - 2010-02-24
    Devon House, Folgate Road, North Walsham, Norfolk, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 10
    SPORT BABY LIMITED
    02814792 02068716
    Devon House, Folgate Road, North Walsham, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.