ANDERSONS EASTERN LTD

Register to unlock more data on OkredoRegister

ANDERSONS EASTERN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07453355

Incorporation date

29/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

East Barton Barns, Great Barton, Bury St Edmunds, Suffolk IP31 2QYCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2010)
dot icon19/04/2026
Resolutions
dot icon15/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon02/04/2026
Change of details for Mr Nicholas Simon Blake as a person with significant control on 2026-04-02
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon06/11/2024
Resolutions
dot icon29/10/2024
Cessation of Jamie Noyon Charles Mayhew as a person with significant control on 2024-10-29
dot icon29/10/2024
Change of details for Mr Nicholas Simon Blake as a person with significant control on 2024-10-29
dot icon24/10/2024
Director's details changed for Mr Jamie Noyon Charles Mayhew on 2024-10-24
dot icon24/10/2024
Change of details for Mr Jamie Noyon Charles Mayhew as a person with significant control on 2024-10-24
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2024
Change of details for Mr Nicholas Simon Blake as a person with significant control on 2024-04-05
dot icon11/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Notification of Jamie Noyon Charles Mayhew as a person with significant control on 2022-04-06
dot icon20/04/2023
Change of details for Mr Nicholas Simon Blake as a person with significant control on 2023-04-05
dot icon20/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon18/02/2021
Director's details changed for Mr Jamie Noyon Charles Mayhew on 2021-02-12
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Register inspection address has been changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
dot icon24/08/2018
Register(s) moved to registered inspection location C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
dot icon10/05/2018
Confirmation statement made on 2018-04-06 with updates
dot icon10/05/2018
Change of details for Mr Nicholas Simon Blake as a person with significant control on 2018-04-06
dot icon10/05/2018
Cessation of Joseph John Wootton as a person with significant control on 2018-04-06
dot icon10/05/2018
Termination of appointment of Joseph John Wootton as a director on 2018-04-06
dot icon10/05/2018
Satisfaction of charge 1 in full
dot icon20/04/2018
Resolutions
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon29/11/2017
Appointment of Mr Jamie Noyon Charles Mayhew as a director on 2017-08-01
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon30/11/2015
Director's details changed for Mr Nicholas Simon Blake on 2015-11-25
dot icon30/11/2015
Director's details changed for Mr Joseph John Wootton on 2015-11-25
dot icon12/06/2015
Particulars of variation of rights attached to shares
dot icon12/06/2015
Change of share class name or designation
dot icon12/06/2015
Resolutions
dot icon19/12/2014
Director's details changed for Mr Joseph John Wootton on 2014-12-08
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon29/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon24/11/2011
Resolutions
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2011
Register(s) moved to registered inspection location
dot icon18/03/2011
Register inspection address has been changed
dot icon17/03/2011
Registered office address changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England on 2011-03-17
dot icon07/03/2011
Appointment of Mr Nicholas Simon Blake as a director
dot icon03/02/2011
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon15/12/2010
Certificate of change of name
dot icon15/12/2010
Change of name notice
dot icon29/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
287.53K
-
0.00
289.29K
-
2022
7
117.94K
-
0.00
168.18K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Simon Blake
Director
10/02/2011 - Present
7
Jamie Noyon Charles Mayhew
Director
01/08/2017 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANDERSONS EASTERN LTD

ANDERSONS EASTERN LTD is an(a) Active company incorporated on 29/11/2010 with the registered office located at East Barton Barns, Great Barton, Bury St Edmunds, Suffolk IP31 2QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSONS EASTERN LTD?

toggle

ANDERSONS EASTERN LTD is currently Active. It was registered on 29/11/2010 .

Where is ANDERSONS EASTERN LTD located?

toggle

ANDERSONS EASTERN LTD is registered at East Barton Barns, Great Barton, Bury St Edmunds, Suffolk IP31 2QY.

What does ANDERSONS EASTERN LTD do?

toggle

ANDERSONS EASTERN LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ANDERSONS EASTERN LTD?

toggle

The latest filing was on 19/04/2026: Resolutions.