EAGLE ONE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EAGLE ONE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04166283

Incorporation date

22/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon EX5 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2001)
dot icon14/04/2026
Director's details changed for Mr Paul James Goodes on 2026-04-14
dot icon05/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon15/03/2024
Director's details changed for Mr Christopher David Fayers on 2023-06-08
dot icon17/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Satisfaction of charge 041662830001 in full
dot icon09/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon15/02/2023
Current accounting period extended from 2022-09-30 to 2023-03-31
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/06/2022
Appointment of Mr Christopher David Fayers as a director on 2022-06-22
dot icon23/06/2022
Appointment of Mr Paul Raymond Withers as a director on 2022-06-22
dot icon23/06/2022
Appointment of Mr Jonathan Michael Symons as a director on 2022-06-22
dot icon23/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon22/02/2022
Change of details for Mr Mark Russell Kay as a person with significant control on 2021-05-07
dot icon22/02/2022
Director's details changed for Mr Paul James Goodes on 2016-02-29
dot icon09/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/05/2020
Registration of charge 041662830001, created on 2020-05-07
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon09/12/2019
Notification of Paul James Goodes as a person with significant control on 2016-04-06
dot icon09/12/2019
Notification of Nicholas Ian Hole as a person with significant control on 2016-04-06
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon23/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon26/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon30/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon23/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon02/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon25/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon12/12/2013
Registered office address changed from Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN England on 2013-12-12
dot icon12/12/2013
Registered office address changed from Palatine House Matford Court Exeter EX2 8NL on 2013-12-12
dot icon30/07/2013
Termination of appointment of Andrew Cutler as a director
dot icon30/07/2013
Termination of appointment of Christopher Fayers as a director
dot icon02/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon08/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon08/03/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon07/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon29/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon11/11/2010
Appointment of Mr Nicholas Ian Hole as a director
dot icon08/11/2010
Termination of appointment of Paul Goodes as a secretary
dot icon06/05/2010
Secretary's details changed for Paul James Goodes on 2010-04-23
dot icon06/05/2010
Director's details changed for Paul James Goodes on 2010-04-23
dot icon28/04/2010
Director's details changed for Mr Andrew Philip Cutler on 2010-04-23
dot icon28/04/2010
Director's details changed for Christopher David Fayers on 2010-04-23
dot icon23/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon04/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 22/02/09; full list of members
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 22/02/08; full list of members
dot icon10/12/2007
Full accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 22/02/07; full list of members
dot icon25/01/2007
Full accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 22/02/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon04/03/2005
Return made up to 22/02/05; full list of members
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon16/12/2004
Director's particulars changed
dot icon27/04/2004
Return made up to 22/02/04; full list of members
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon19/08/2003
Secretary's particulars changed;director's particulars changed
dot icon30/04/2003
Return made up to 22/02/03; full list of members
dot icon01/03/2003
Registered office changed on 01/03/03 from: mamhead house mamhead exeter devon EX6 8HD
dot icon15/11/2002
Director resigned
dot icon13/11/2002
Full accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 22/02/02; full list of members
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon05/12/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon28/09/2001
Resolutions
dot icon05/09/2001
Certificate of change of name
dot icon29/06/2001
Statement of affairs
dot icon29/06/2001
Ad 19/03/01--------- £ si 46099@1=46099 £ ic 1/46100
dot icon04/04/2001
Director resigned
dot icon04/04/2001
New director appointed
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon04/04/2001
£ nc 1000/46100 17/03/01
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon26/03/2001
New director appointed
dot icon26/03/2001
Director resigned
dot icon21/03/2001
Secretary resigned
dot icon21/03/2001
Registered office changed on 21/03/01 from: 18 cathedral yard exeter EX1 1HE
dot icon21/03/2001
New secretary appointed;new director appointed
dot icon21/03/2001
New director appointed
dot icon21/03/2001
Director resigned
dot icon22/02/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
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
2
46.10K
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hole, Nicholas Ian
Director
01/11/2010 - Present
145
Withers, Paul Raymond
Director
22/06/2022 - Present
28
Fayers, Christopher David
Director
22/06/2022 - Present
40
Goodes, Paul James
Director
22/02/2001 - Present
76
Symons, Jonathan Michael
Director
22/06/2022 - Present
33

Persons with Significant Control

3
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 EAGLE ONE HOLDINGS LIMITED

EAGLE ONE HOLDINGS LIMITED is an(a) Active company incorporated on 22/02/2001 with the registered office located at Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon EX5 2FN. There are currently 5 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 EAGLE ONE HOLDINGS LIMITED?

toggle

EAGLE ONE HOLDINGS LIMITED is currently Active. It was registered on 22/02/2001 .

Where is EAGLE ONE HOLDINGS LIMITED located?

toggle

EAGLE ONE HOLDINGS LIMITED is registered at Eagle House 1 Babbage Way, Exeter Science Park, Exeter, Devon EX5 2FN.

What does EAGLE ONE HOLDINGS LIMITED do?

toggle

EAGLE ONE HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for EAGLE ONE HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr Paul James Goodes on 2026-04-14.