E.A. DOWNES & SONS LIMITED

Register to unlock more data on OkredoRegister

E.A. DOWNES & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03947142

Incorporation date

14/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingsland House, 39 Abbey Foregate, Shrewsbury, Shropshire SY2 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2000)
dot icon22/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon06/05/2025
Confirmation statement made on 2025-04-24 with updates
dot icon25/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon09/07/2024
Registration of charge 039471420005, created on 2024-07-04
dot icon09/07/2024
Registration of charge 039471420006, created on 2024-07-04
dot icon27/06/2024
Satisfaction of charge 3 in full
dot icon01/05/2024
Confirmation statement made on 2024-04-24 with updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon10/05/2023
Confirmation statement made on 2023-04-24 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon08/06/2022
Confirmation statement made on 2022-04-24 with updates
dot icon15/03/2022
Registered office address changed from 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ England to Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL on 2022-03-15
dot icon15/03/2022
Director's details changed for Mr Samuel David Pratt on 2022-03-01
dot icon15/03/2022
Director's details changed for Mr Brenden Clive Pratt on 2022-03-01
dot icon15/03/2022
Director's details changed for Mr James Stafford Pratt on 2022-03-01
dot icon15/03/2022
Director's details changed for Miss Miranda Elizabeth Pratt on 2022-03-01
dot icon14/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon19/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/05/2020
Change of details for Mrs Kathleen Anita Pratt as a person with significant control on 2020-04-24
dot icon20/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon22/04/2020
Resolutions
dot icon22/04/2020
Memorandum and Articles of Association
dot icon17/04/2020
Change of share class name or designation
dot icon09/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon25/02/2020
Registered office address changed from 1 Knights Way Archers Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA to 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ on 2020-02-25
dot icon12/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/07/2019
Registration of charge 039471420004, created on 2019-07-03
dot icon03/07/2019
Termination of appointment of Clive Strafford Pratt as a director on 2018-05-31
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon14/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/01/2019
Notification of Kathleen Anita Pratt as a person with significant control on 2019-01-28
dot icon21/01/2019
Cessation of Clive Strafford Pratt as a person with significant control on 2018-05-31
dot icon24/09/2018
Appointment of Mr Samuel David Pratt as a director on 2018-09-21
dot icon24/09/2018
Appointment of Mr Brenden Clive Pratt as a director on 2018-09-21
dot icon24/09/2018
Appointment of Mr James Stafford Pratt as a director on 2018-09-21
dot icon24/09/2018
Appointment of Miss Miranda Elizabeth Pratt as a director on 2018-09-21
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/05/2016
Termination of appointment of John Liddle Mackenzie as a secretary on 2016-04-30
dot icon10/05/2016
Termination of appointment of John Liddle Mackenzie as a director on 2016-04-30
dot icon10/05/2016
Termination of appointment of Lesley Vanessa Mackenzie as a director on 2016-04-30
dot icon15/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon17/03/2010
Director's details changed for Clive Strafford Pratt on 2010-02-01
dot icon17/03/2010
Director's details changed for Lesley Vanessa Mackenzie on 2010-02-01
dot icon17/03/2010
Director's details changed for Kathleen Anita Pratt on 2010-02-01
dot icon17/03/2010
Director's details changed for John Liddle Mackenzie on 2010-02-01
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/04/2009
Return made up to 14/03/09; full list of members
dot icon05/03/2009
Registered office changed on 05/03/2009 from longden house 105 longden road shrewsbury salop SY3 9DZ
dot icon21/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/03/2008
Return made up to 14/03/08; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/04/2007
Return made up to 14/03/07; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/04/2006
Return made up to 14/03/06; full list of members
dot icon20/01/2006
Particulars of mortgage/charge
dot icon11/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/03/2005
Return made up to 14/03/05; full list of members
dot icon16/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon09/03/2004
Return made up to 14/03/04; full list of members
dot icon15/07/2003
Total exemption full accounts made up to 2003-04-30
dot icon18/03/2003
Return made up to 14/03/03; full list of members
dot icon21/06/2002
Total exemption full accounts made up to 2002-04-30
dot icon16/04/2002
Return made up to 14/03/02; full list of members
dot icon28/02/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon17/08/2001
Total exemption full accounts made up to 2001-04-30
dot icon09/04/2001
Return made up to 14/03/01; full list of members
dot icon04/04/2000
Particulars of mortgage/charge
dot icon29/03/2000
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon22/03/2000
Secretary resigned
dot icon22/03/2000
New secretary appointed;new director appointed
dot icon22/03/2000
Director resigned
dot icon22/03/2000
New director appointed
dot icon22/03/2000
Registered office changed on 22/03/00 from: windsor house temple row birmingham west midlands B2 5JX
dot icon14/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

19
2023
change arrow icon-97.54 % *

* during past year

Cash in Bank

£1,531.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
109.97K
-
0.00
20.80K
-
2022
20
193.35K
-
0.00
62.16K
-
2023
19
243.40K
-
0.00
1.53K
-
2023
19
243.40K
-
0.00
1.53K
-

Employees

2023

Employees

19 Descended-5 % *

Net Assets(GBP)

243.40K £Ascended25.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.53K £Descended-97.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About E.A. DOWNES & SONS LIMITED

E.A. DOWNES & SONS LIMITED is an(a) Active company incorporated on 14/03/2000 with the registered office located at Kingsland House, 39 Abbey Foregate, Shrewsbury, Shropshire SY2 6BL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of E.A. DOWNES & SONS LIMITED?

toggle

E.A. DOWNES & SONS LIMITED is currently Active. It was registered on 14/03/2000 .

Where is E.A. DOWNES & SONS LIMITED located?

toggle

E.A. DOWNES & SONS LIMITED is registered at Kingsland House, 39 Abbey Foregate, Shrewsbury, Shropshire SY2 6BL.

What does E.A. DOWNES & SONS LIMITED do?

toggle

E.A. DOWNES & SONS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does E.A. DOWNES & SONS LIMITED have?

toggle

E.A. DOWNES & SONS LIMITED had 19 employees in 2023.

What is the latest filing for E.A. DOWNES & SONS LIMITED?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-04-30.