EARLYSTATE LIMITED

Register to unlock more data on OkredoRegister

EARLYSTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04334872

Incorporation date

05/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Zachrome Works Sheffield Road, Whittington Moor, Chesterfield, N Derbyshire S41 8NHCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2001)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon02/12/2025
Micro company accounts made up to 2024-12-31
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/08/2024
Notification of Zachrome Ltd as a person with significant control on 2017-01-02
dot icon07/08/2024
Cessation of Andre John Colton as a person with significant control on 2017-01-02
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon26/09/2023
Satisfaction of charge 4 in full
dot icon31/08/2023
Micro company accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon17/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon17/08/2018
Micro company accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon07/08/2017
Micro company accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon07/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/04/2015
Previous accounting period extended from 2014-10-31 to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon09/12/2014
Secretary's details changed for Mr Andrew John Colton on 2014-07-01
dot icon07/08/2014
Accounts for a dormant company made up to 2013-11-02
dot icon16/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon16/12/2013
Appointment of Mr Andrew John Colton as a secretary
dot icon16/12/2013
Appointment of Mr Andrew John Colton as a director
dot icon16/12/2013
Termination of appointment of Christine Colton as a secretary
dot icon16/12/2013
Termination of appointment of John Colton as a director
dot icon19/07/2013
Accounts for a dormant company made up to 2012-11-02
dot icon25/02/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/06/2012
Accounts for a dormant company made up to 2011-11-02
dot icon04/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon04/01/2012
Director's details changed for Mr John Martin Colton on 2011-12-05
dot icon20/07/2011
Accounts for a dormant company made up to 2010-11-02
dot icon10/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-11-02
dot icon27/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon27/01/2010
Director's details changed for John Martin Colton on 2010-01-20
dot icon27/07/2009
Accounts for a dormant company made up to 2008-11-02
dot icon09/02/2009
Return made up to 05/12/08; full list of members
dot icon20/08/2008
Accounts for a dormant company made up to 2007-11-02
dot icon03/01/2008
Return made up to 05/12/07; full list of members
dot icon07/08/2007
Accounts for a dormant company made up to 2006-11-02
dot icon25/05/2007
Location of register of members
dot icon12/12/2006
Return made up to 05/12/06; full list of members
dot icon02/05/2006
Accounts for a dormant company made up to 2005-11-02
dot icon22/01/2006
Return made up to 05/12/05; full list of members
dot icon13/01/2006
Registered office changed on 13/01/06 from: 2 bells square trippet lane sheffield south yorkshire S1 1JN
dot icon09/03/2005
Accounts for a dormant company made up to 2004-11-02
dot icon10/02/2005
Return made up to 05/12/04; full list of members
dot icon08/02/2004
Total exemption small company accounts made up to 2003-11-02
dot icon13/01/2004
Return made up to 05/12/03; full list of members
dot icon17/05/2003
Total exemption small company accounts made up to 2002-11-02
dot icon19/02/2003
Return made up to 05/12/02; full list of members
dot icon27/01/2003
Ad 10/01/02--------- £ si 99@1=99 £ ic 1/100
dot icon27/01/2003
Accounting reference date shortened from 31/12/02 to 31/10/02
dot icon11/11/2002
Nc inc already adjusted 01/11/02
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon08/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon28/02/2002
New director appointed
dot icon28/02/2002
New secretary appointed
dot icon28/02/2002
Registered office changed on 28/02/02 from: 16 churchill way cardiff CF10 2DX
dot icon28/02/2002
Secretary resigned
dot icon28/02/2002
Director resigned
dot icon05/12/2001
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
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
05/12/2001 - 10/01/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
05/12/2001 - 10/01/2002
15962
Colton, Andrew John
Director
02/01/2013 - Present
13
Colton, John Martin
Director
10/01/2002 - 02/01/2013
6
Colton, Christine
Secretary
10/01/2002 - 02/01/2013
1

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 EARLYSTATE LIMITED

EARLYSTATE LIMITED is an(a) Active company incorporated on 05/12/2001 with the registered office located at Zachrome Works Sheffield Road, Whittington Moor, Chesterfield, N Derbyshire S41 8NH. 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 EARLYSTATE LIMITED?

toggle

EARLYSTATE LIMITED is currently Active. It was registered on 05/12/2001 .

Where is EARLYSTATE LIMITED located?

toggle

EARLYSTATE LIMITED is registered at Zachrome Works Sheffield Road, Whittington Moor, Chesterfield, N Derbyshire S41 8NH.

What does EARLYSTATE LIMITED do?

toggle

EARLYSTATE LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for EARLYSTATE LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with no updates.