C.V. EARL LIMITED

Register to unlock more data on OkredoRegister

C.V. EARL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03705234

Incorporation date

01/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

37 Gorrell Road, Whitstable, Kent CT5 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1999)
dot icon10/12/2025
Register inspection address has been changed from 14 West Cliff Gardens Herne Bay CT6 8DP England to The Bach, No.9 Hillcrest Road Kingsdown Deal Kent CT14 8EB
dot icon10/12/2025
Register inspection address has been changed from The Bach, No.9 Hillcrest Road Kingsdown Deal Kent CT14 8EB England to The Bach, No.9 Hillcrest Road Kingsdown Deal CT14 8EB
dot icon09/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon30/07/2025
Micro company accounts made up to 2025-02-28
dot icon22/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon03/04/2025
Director's details changed for Sonja Helen Louise Earl on 2025-03-10
dot icon02/04/2025
Change of details for Sonja Helen Louise Earl as a person with significant control on 2025-03-10
dot icon27/03/2025
Resolutions
dot icon27/03/2025
Solvency Statement dated 10/03/25
dot icon27/03/2025
Statement of capital on 2025-03-27
dot icon16/08/2024
Micro company accounts made up to 2024-02-29
dot icon15/08/2024
Change of details for Sonja Helen Louise Earl as a person with significant control on 2024-08-15
dot icon15/08/2024
Registered office address changed from 14 West Cliff Gardens Herne Bay CT6 8DP England to 37 Gorrell Road Whitstable Kent CT5 1RW on 2024-08-15
dot icon15/08/2024
Director's details changed for Sonja Helen Louise Earl on 2024-08-15
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon07/11/2023
Second filing for the notification of Sonja Helen Louise Earl as a person with significant control
dot icon07/11/2023
Second filing for the notification of Holly Georgina Claire Garratt as a person with significant control
dot icon07/11/2023
Second filing for the termination of Christopher Vernon Earl as a director
dot icon11/10/2023
Second filing for the cessation of Christopher Vernon Earl as a person with significant control
dot icon23/09/2023
Second filing for the appointment of Holly Georgina Claire Garratt as a director
dot icon23/09/2023
Second filing for the appointment of Sonja Helen Louise Earl as a director
dot icon20/09/2023
Micro company accounts made up to 2023-02-28
dot icon04/05/2023
Registered office address changed from 78a Preston Street Faversham Kent ME13 8NU England to 14 West Cliff Gardens Herne Bay CT6 8DP on 2023-05-04
dot icon04/05/2023
Appointment of Miss Sonja Helen Louise Earl as a director on 2023-05-04
dot icon04/05/2023
Appointment of Mrs Holly Georgina Garratt as a director on 2023-05-04
dot icon04/05/2023
Termination of appointment of Christopher Vernon Earl as a director on 2023-05-04
dot icon04/05/2023
Registered office address changed from 14 West Cliff Gardens Herne Bay CT6 8DP England to 14 West Cliff Gardens Herne Bay CT6 8DP on 2023-05-04
dot icon04/05/2023
Notification of Sonja Helen Louise Earl as a person with significant control on 2023-05-04
dot icon04/05/2023
Notification of Holly Georgina Claire Garratt as a person with significant control on 2023-05-04
dot icon04/05/2023
Cessation of Christopher Vernon Earl as a person with significant control on 2023-05-04
dot icon04/05/2023
Director's details changed for Mrs Holly Georgina Garratt on 2023-05-04
dot icon04/05/2023
Register inspection address has been changed from Hawkswell Farm Luddenham Faversham Kent ME13 0TJ to 14 West Cliff Gardens Herne Bay CT6 8DP
dot icon13/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-02-28
dot icon24/02/2022
Micro company accounts made up to 2021-02-28
dot icon09/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon09/02/2022
Change of details for Mr Christopher Vernon Earl as a person with significant control on 2022-01-31
dot icon09/02/2022
Director's details changed for Mr Christopher Vernon Earl on 2022-01-31
dot icon09/02/2022
Termination of appointment of Sonja Helen Louise Earl as a secretary on 2022-01-31
dot icon08/02/2022
Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 78a Preston Street Faversham Kent ME13 8NU on 2022-02-08
dot icon10/11/2021
Compulsory strike-off action has been discontinued
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon04/11/2021
Total exemption full accounts made up to 2020-02-29
dot icon08/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon11/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/08/2017
Registered office address changed from 31 st Georges Place Canterbury Kent CT1 1XD to 71 New Dover Road Canterbury Kent CT1 3DZ on 2017-08-03
dot icon14/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon15/02/2011
Register inspection address has been changed from Hawkswell Farm Luddenham Faversham Kent ME13 0TJ
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon10/02/2010
Register(s) moved to registered inspection location
dot icon10/02/2010
Register inspection address has been changed
dot icon10/02/2010
Director's details changed for Christopher Vernon Earl on 2010-02-10
dot icon20/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/02/2009
Return made up to 01/02/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon11/02/2008
Return made up to 01/02/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/02/2007
Return made up to 01/02/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon13/02/2006
Return made up to 01/02/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon16/02/2005
Return made up to 01/02/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon16/02/2004
Return made up to 01/02/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon26/02/2003
Return made up to 01/02/03; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon25/02/2002
Return made up to 01/02/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon27/03/2001
Return made up to 01/02/01; full list of members
dot icon06/12/2000
Full accounts made up to 2000-02-29
dot icon06/03/2000
Return made up to 01/02/00; full list of members
dot icon11/02/1999
Ad 04/02/99--------- £ si 99998@1=99998 £ ic 2/100000
dot icon10/02/1999
New director appointed
dot icon10/02/1999
Director resigned
dot icon10/02/1999
New secretary appointed
dot icon10/02/1999
Secretary resigned
dot icon01/02/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
47.53K
-
0.00
-
-
2022
1
34.42K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
31/01/1999 - 31/01/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
31/01/1999 - 31/01/1999
67500
Christopher Vernon Earl
Director
01/02/1999 - 31/03/2023
-
Garratt, Holly Georgina
Director
31/03/2023 - Present
2
Earl, Sonja Helen Louise
Secretary
31/01/1999 - 30/01/2022
-

Persons with Significant Control

9
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.V. EARL LIMITED

C.V. EARL LIMITED is an(a) Active company incorporated on 01/02/1999 with the registered office located at 37 Gorrell Road, Whitstable, Kent CT5 1RW. 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 C.V. EARL LIMITED?

toggle

C.V. EARL LIMITED is currently Active. It was registered on 01/02/1999 .

Where is C.V. EARL LIMITED located?

toggle

C.V. EARL LIMITED is registered at 37 Gorrell Road, Whitstable, Kent CT5 1RW.

What does C.V. EARL LIMITED do?

toggle

C.V. EARL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for C.V. EARL LIMITED?

toggle

The latest filing was on 10/12/2025: Register inspection address has been changed from 14 West Cliff Gardens Herne Bay CT6 8DP England to The Bach, No.9 Hillcrest Road Kingsdown Deal Kent CT14 8EB.