C.L.EAGLEN & COMPANY LIMITED

Register to unlock more data on OkredoRegister

C.L.EAGLEN & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00607083

Incorporation date

27/06/1958

Size

Dormant

Contacts

Registered address

Registered address

Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge CB25 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1958)
dot icon02/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon01/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/05/2025
Certificate of change of name
dot icon09/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon28/11/2023
Registered office address changed from Abington Park Farm Great Abington Cambridge Cambridgeshire CB21 6AX to Tunbridge Hall 60 Tunbridge Lane Bottisham Cambridge CB25 9DU on 2023-11-28
dot icon18/05/2023
Termination of appointment of Simon Robert Frank Chaplin as a director on 2023-05-18
dot icon18/05/2023
Termination of appointment of Hilary Ann Russell as a secretary on 2023-05-18
dot icon18/05/2023
Appointment of Mr David John Harold Chaplin as a secretary on 2023-05-18
dot icon17/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon04/05/2023
Cessation of David John Harold Chaplin as a person with significant control on 2016-12-16
dot icon04/05/2023
Notification of Ventress Group Limited as a person with significant control on 2016-12-18
dot icon04/05/2023
Cessation of Simon Robert Frank Chaplin as a person with significant control on 2016-12-16
dot icon04/05/2023
Cessation of Hilary Ann Russell as a person with significant control on 2016-12-16
dot icon29/01/2023
Certificate of change of name
dot icon11/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-27 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Termination of appointment of Hilary Ann Russell as a director on 2020-09-02
dot icon24/02/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon31/05/2019
Accounts for a small company made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-27 with updates
dot icon10/07/2018
Accounts for a small company made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon09/03/2017
Appointment of Mrs Nathalie Ghislaine Chaplin as a director on 2017-03-08
dot icon09/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/05/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon03/01/2014
Director's details changed for Mr David John Harold Chaplin on 2009-12-15
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon31/01/2012
Registered office address changed from Abington Park Farm Great Abington Cambridge CB1 6AX on 2012-01-31
dot icon11/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mrs Hilary Ann Russell on 2009-12-27
dot icon25/01/2010
Director's details changed for David John Harold Chaplin on 2009-12-27
dot icon25/01/2010
Director's details changed for Simon Robert Frank Chaplin on 2009-12-27
dot icon25/01/2010
Secretary's details changed for Mrs Hilary Ann Russell on 2009-12-27
dot icon05/01/2009
Return made up to 27/12/08; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon15/05/2008
Appointment terminated director john chaplin
dot icon26/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/01/2008
Return made up to 27/12/07; full list of members
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon12/01/2007
Return made up to 27/12/06; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon30/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/03/2006
New secretary appointed
dot icon18/01/2006
Return made up to 27/12/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon27/01/2005
Return made up to 27/12/04; full list of members
dot icon19/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon26/01/2004
Return made up to 27/12/03; full list of members
dot icon26/01/2003
Return made up to 27/12/02; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon14/03/2002
Return made up to 27/12/01; full list of members
dot icon14/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon14/02/2001
Full accounts made up to 2000-06-30
dot icon24/01/2001
Return made up to 27/12/00; full list of members
dot icon28/11/2000
Full accounts made up to 1999-06-30
dot icon27/01/2000
Return made up to 27/12/99; full list of members
dot icon14/06/1999
Director resigned
dot icon31/03/1999
Full accounts made up to 1998-06-30
dot icon27/01/1999
Return made up to 27/12/98; full list of members
dot icon17/03/1998
Full accounts made up to 1997-06-30
dot icon22/01/1998
Return made up to 27/12/97; no change of members
dot icon20/03/1997
Full accounts made up to 1996-06-30
dot icon28/02/1997
Return made up to 27/12/96; no change of members
dot icon14/03/1996
Full accounts made up to 1995-06-30
dot icon26/01/1996
Return made up to 27/12/95; full list of members
dot icon03/03/1995
Full accounts made up to 1994-06-30
dot icon26/01/1995
Return made up to 27/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/05/1994
Full accounts made up to 1993-06-30
dot icon09/02/1994
Return made up to 27/12/93; no change of members
dot icon29/04/1993
Full accounts made up to 1992-06-30
dot icon24/02/1993
Return made up to 27/12/92; full list of members
dot icon22/01/1993
Registered office changed on 22/01/93 from: sindall brabaham road sawston cambridge CB2 4LJ
dot icon22/01/1993
Secretary resigned;new secretary appointed
dot icon06/04/1992
New director appointed
dot icon10/03/1992
Full accounts made up to 1991-06-30
dot icon10/02/1992
Return made up to 27/12/91; no change of members
dot icon30/01/1991
Full accounts made up to 1990-06-30
dot icon30/01/1991
Return made up to 26/12/90; full list of members
dot icon14/01/1991
Director resigned;new director appointed
dot icon06/02/1990
New director appointed
dot icon20/01/1990
Full accounts made up to 1989-06-30
dot icon19/01/1990
Return made up to 27/12/89; full list of members
dot icon30/01/1989
Full accounts made up to 1988-06-30
dot icon30/01/1989
Return made up to 12/01/89; full list of members
dot icon20/01/1988
Full accounts made up to 1987-06-30
dot icon20/01/1988
Return made up to 01/01/88; no change of members
dot icon12/01/1987
Return made up to 07/01/87; full list of members
dot icon06/12/1986
Full accounts made up to 1986-06-30
dot icon27/06/1958
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.34K
-
0.00
-
-
2022
0
4.34K
-
0.00
-
-
2022
0
4.34K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.34K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaplin, David John Harold
Director
09/03/2001 - Present
39
Chaplin, Simon Robert Frank
Director
09/03/2001 - 18/05/2023
38
Chaplin, Nathalie Ghislaine
Director
08/03/2017 - Present
9
Russell, Hilary Ann
Secretary
03/03/2006 - 18/05/2023
-
Chaplin, David John Harold
Secretary
18/05/2023 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.L.EAGLEN & COMPANY LIMITED

C.L.EAGLEN & COMPANY LIMITED is an(a) Active company incorporated on 27/06/1958 with the registered office located at Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge CB25 9DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.L.EAGLEN & COMPANY LIMITED?

toggle

C.L.EAGLEN & COMPANY LIMITED is currently Active. It was registered on 27/06/1958 .

Where is C.L.EAGLEN & COMPANY LIMITED located?

toggle

C.L.EAGLEN & COMPANY LIMITED is registered at Tunbridge Hall 60 Tunbridge Lane, Bottisham, Cambridge CB25 9DU.

What does C.L.EAGLEN & COMPANY LIMITED do?

toggle

C.L.EAGLEN & COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for C.L.EAGLEN & COMPANY LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-27 with no updates.