CHY-AN-EGLOS LIMITED

Register to unlock more data on OkredoRegister

CHY-AN-EGLOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05198871

Incorporation date

06/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bryndon House, 5/7 Berry Road, Newquay, Cornwall TR7 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2004)
dot icon13/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon09/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/09/2023
Change of details for Mr David Stuart Eddy as a person with significant control on 2023-09-10
dot icon12/09/2023
Notification of Irvine John Eddy as a person with significant control on 2023-09-10
dot icon10/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon18/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/04/2022
Appointment of Mr Samuel David Eddy as a director on 2022-04-20
dot icon21/04/2022
Termination of appointment of Anne Ludlow Eddy as a director on 2022-04-04
dot icon21/04/2022
Appointment of Mr David Stuart Eddy as a secretary on 2022-04-04
dot icon21/04/2022
Termination of appointment of Anne Ludlow Eddy as a secretary on 2022-04-04
dot icon17/08/2021
Registered office address changed from 5-7 Berry Road Newquay Cornwall TR7 1AD to Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD on 2021-08-17
dot icon17/08/2021
Termination of appointment of Oakley Eddy as a director on 2021-08-06
dot icon17/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon19/05/2020
Director's details changed for Mrs Margaret Irene Eddy on 2020-05-18
dot icon19/05/2020
Director's details changed for Mr David Stuart Eddy on 2020-05-18
dot icon06/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon22/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon22/08/2012
Director's details changed for Mrs Margaret Irene Eddy on 2011-10-15
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/11/2011
Appointment of Mrs Margaret Irene Eddy as a director
dot icon15/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon11/08/2010
Director's details changed for Oakley Eddy on 2010-08-06
dot icon11/08/2010
Director's details changed for Mrs Anne Ludlow Eddy on 2010-08-06
dot icon27/05/2010
Termination of appointment of Peter Eddy as a director
dot icon27/05/2010
Termination of appointment of Irvine Eddy as a director
dot icon22/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/08/2009
Return made up to 06/08/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/08/2008
Return made up to 06/08/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/08/2007
Return made up to 06/08/07; no change of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/08/2006
Return made up to 06/08/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon23/08/2005
Return made up to 06/08/05; full list of members
dot icon16/04/2005
Particulars of mortgage/charge
dot icon14/10/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon10/09/2004
Ad 01/09/04--------- £ si 70@1=70 £ ic 1/71
dot icon23/08/2004
Registered office changed on 23/08/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon23/08/2004
New secretary appointed;new director appointed
dot icon23/08/2004
New director appointed
dot icon23/08/2004
Secretary resigned
dot icon23/08/2004
Director resigned
dot icon06/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon+3,672.46 % *

* during past year

Cash in Bank

£24,106.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.95M
-
0.00
639.00
-
2022
3
1.84M
-
0.00
24.11K
-
2022
3
1.84M
-
0.00
24.11K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

1.84M £Descended-5.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.11K £Ascended3.67K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eddy, Samuel David
Director
20/04/2022 - Present
3
Eddy, Margaret Irene
Director
15/10/2011 - Present
9
Eddy, David Stuart
Director
06/08/2004 - Present
11
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/08/2004 - 06/08/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
06/08/2004 - 06/08/2004
9963

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHY-AN-EGLOS LIMITED

CHY-AN-EGLOS LIMITED is an(a) Active company incorporated on 06/08/2004 with the registered office located at Bryndon House, 5/7 Berry Road, Newquay, Cornwall TR7 1AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHY-AN-EGLOS LIMITED?

toggle

CHY-AN-EGLOS LIMITED is currently Active. It was registered on 06/08/2004 .

Where is CHY-AN-EGLOS LIMITED located?

toggle

CHY-AN-EGLOS LIMITED is registered at Bryndon House, 5/7 Berry Road, Newquay, Cornwall TR7 1AD.

What does CHY-AN-EGLOS LIMITED do?

toggle

CHY-AN-EGLOS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHY-AN-EGLOS LIMITED have?

toggle

CHY-AN-EGLOS LIMITED had 3 employees in 2022.

What is the latest filing for CHY-AN-EGLOS LIMITED?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-08-05 with no updates.