EARTHWARE LIMITED

Register to unlock more data on OkredoRegister

EARTHWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06047986

Incorporation date

10/01/2007

Size

Small

Contacts

Registered address

Registered address

Mere House, Brook Street, Knutsford, Cheshire WA16 8GPCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2007)
dot icon13/03/2026
Termination of appointment of Brian Thomas Norman as a director on 2025-12-25
dot icon13/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon05/03/2026
Termination of appointment of Christopher Mark Finch as a director on 2026-01-30
dot icon31/12/2025
-
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon01/05/2025
Termination of appointment of Simon Jenkins as a director on 2025-04-30
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon13/01/2025
Termination of appointment of Neil Michael Edward Osmond as a director on 2024-09-30
dot icon09/09/2024
Accounts for a small company made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon07/07/2023
Accounts for a small company made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon02/11/2022
Purchase of own shares.
dot icon05/10/2022
Registration of charge 060479860002, created on 2022-09-29
dot icon05/10/2022
Registration of charge 060479860003, created on 2022-09-29
dot icon03/10/2022
Resolutions
dot icon03/10/2022
Memorandum and Articles of Association
dot icon28/09/2022
Notification of Prime Global Medical Communications Ltd. as a person with significant control on 2022-09-27
dot icon28/09/2022
Withdrawal of a person with significant control statement on 2022-09-28
dot icon28/09/2022
Registered office address changed from 2 Church Barn Caldecote Road Newnham Baldock Hertfordshire SG7 5LA United Kingdom to Mere House Brook Street Knutsford Cheshire WA16 8GP on 2022-09-28
dot icon28/09/2022
Appointment of Graeme Edward Peterson as a director on 2022-09-27
dot icon28/09/2022
Appointment of Simon Jenkins as a director on 2022-09-27
dot icon28/09/2022
Termination of appointment of Charlotte Emma Finch as a director on 2022-09-27
dot icon28/09/2022
Termination of appointment of Caroline Elizabeth Osmond as a director on 2022-09-27
dot icon28/09/2022
Termination of appointment of Rebecca Lia Norman as a director on 2022-09-27
dot icon28/09/2022
Termination of appointment of Lauren Eden as a secretary on 2022-09-27
dot icon28/09/2022
Statement of capital following an allotment of shares on 2017-12-04
dot icon28/09/2022
Resolutions
dot icon28/09/2022
Resolutions
dot icon25/09/2022
Statement of capital following an allotment of shares on 2022-09-24
dot icon24/09/2022
Memorandum and Articles of Association
dot icon24/09/2022
Resolutions
dot icon24/09/2022
Resolutions
dot icon23/09/2022
Change of share class name or designation
dot icon23/09/2022
Change of share class name or designation
dot icon23/09/2022
Change of share class name or designation
dot icon05/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon17/01/2022
Cancellation of shares. Statement of capital on 2021-12-31
dot icon11/01/2022
Appointment of Mrs Charlotte Emma Finch as a director on 2022-01-01
dot icon11/01/2022
Termination of appointment of Anthony Victor Marshall as a director on 2021-12-31
dot icon22/12/2021
Satisfaction of charge 060479860001 in full
dot icon04/11/2021
Director's details changed for Mr Brian Thomas Norman on 2021-06-21
dot icon04/11/2021
Director's details changed for Mrs Rebecca Lia Norman on 2021-06-21
dot icon04/11/2021
Director's details changed for Mr. Christopher Mark Finch on 2021-07-08
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon04/12/2020
Registration of charge 060479860001, created on 2020-11-23
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/06/2020
Termination of appointment of Miranda Joy Munn as a director on 2020-06-02
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon14/02/2018
Director's details changed for Mr Anthony Victor Marshall on 2013-08-13
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Appointment of Mrs Miranda Joy Munn as a director on 2017-01-10
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon15/02/2017
Registered office address changed from Unit 8 Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ to 2 Church Barn Caldecote Road Newnham Baldock Hertfordshire SG7 5LA on 2017-02-15
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon24/02/2015
Director's details changed for Mr. Christopher Mark Finch on 2014-03-01
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon27/02/2013
Register inspection address has been changed from C/O Neil Osmond 101 Devonshire Business Centre Works Road Letchworth Hertfordshire SG6 1GJ United Kingdom
dot icon27/02/2013
Register(s) moved to registered office address
dot icon27/02/2013
Director's details changed for Caroline Elizabeth Osmond on 2013-02-27
dot icon27/02/2013
Director's details changed for Neil Michael Edward Osmond on 2013-02-27
dot icon27/02/2013
Director's details changed for Mr Anthony Victor Marshall on 2013-02-27
dot icon27/02/2013
Director's details changed for Rebecca Lia Norman on 2013-02-27
dot icon27/02/2013
Director's details changed for Brian Thomas Norman on 2013-02-27
dot icon27/09/2012
Registered office address changed from 101 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ United Kingdom on 2012-09-27
dot icon12/03/2012
Amended accounts made up to 2011-12-31
dot icon06/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon22/02/2012
Register(s) moved to registered inspection location
dot icon22/02/2012
Register inspection address has been changed
dot icon09/02/2012
Registered office address changed from 101 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1JG United Kingdom on 2012-02-09
dot icon08/02/2012
Registered office address changed from 11 Old School Walk Arlesey SG15 6YF on 2012-02-08
dot icon07/02/2012
Statement of capital following an allotment of shares on 2012-01-30
dot icon07/02/2012
Appointment of Miss Lauren Eden as a secretary
dot icon07/02/2012
Termination of appointment of Robert Smithson as a secretary
dot icon23/01/2012
Statement of capital following an allotment of shares on 2011-04-06
dot icon23/01/2012
Appointment of Mr. Christopher Mark Finch as a director
dot icon05/01/2012
Previous accounting period shortened from 2012-04-05 to 2011-12-31
dot icon25/10/2011
Total exemption small company accounts made up to 2011-04-05
dot icon17/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon07/01/2011
Change of share class name or designation
dot icon12/10/2010
Memorandum and Articles of Association
dot icon12/10/2010
Resolutions
dot icon04/08/2010
Total exemption small company accounts made up to 2010-04-05
dot icon25/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon12/02/2010
Statement of capital following an allotment of shares on 2010-02-12
dot icon08/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon08/02/2010
Director's details changed for Caroline Elizabeth Osmond on 2010-02-08
dot icon08/02/2010
Director's details changed for Brian Thomas Norman on 2010-02-08
dot icon08/02/2010
Director's details changed for Neil Michael Edward Osmond on 2010-02-08
dot icon08/02/2010
Director's details changed for Rebecca Lia Norman on 2010-02-08
dot icon08/02/2010
Director's details changed for Mr Anthony Victor Marshall on 2010-02-08
dot icon04/08/2009
Total exemption small company accounts made up to 2009-04-05
dot icon08/04/2009
Director's change of particulars / anthony marshall / 08/04/2009
dot icon08/04/2009
Director appointed mr anthony victor marshall
dot icon29/01/2009
Return made up to 10/01/09; full list of members
dot icon29/01/2009
Ad 28/03/08-28/01/09\gbp si [email protected]=31.25\gbp ic 100/131.25\
dot icon17/09/2008
Total exemption small company accounts made up to 2008-04-05
dot icon14/07/2008
Memorandum and Articles of Association
dot icon14/07/2008
Resolutions
dot icon14/01/2008
Return made up to 10/01/08; full list of members
dot icon14/01/2008
Accounting reference date extended from 31/01/08 to 05/04/08
dot icon30/12/2007
S-div 05/12/07
dot icon30/12/2007
Memorandum and Articles of Association
dot icon30/12/2007
Resolutions
dot icon10/01/2007
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
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
30
1.54M
-
0.00
1.53M
-
2022
36
1.57M
-
0.00
341.89K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil Michael Edward Osmond
Director
10/01/2007 - 30/09/2024
9
Munn, Miranda Joy
Director
10/01/2017 - 02/06/2020
4
Marshall, Anthony Victor
Director
08/04/2009 - 31/12/2021
3
Norman, Brian Thomas
Director
10/01/2007 - 25/12/2025
2
Jenkins, Simon
Director
27/09/2022 - 30/04/2025
7

Persons with Significant Control

1
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 EARTHWARE LIMITED

EARTHWARE LIMITED is an(a) Active company incorporated on 10/01/2007 with the registered office located at Mere House, Brook Street, Knutsford, Cheshire WA16 8GP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EARTHWARE LIMITED?

toggle

EARTHWARE LIMITED is currently Active. It was registered on 10/01/2007 .

Where is EARTHWARE LIMITED located?

toggle

EARTHWARE LIMITED is registered at Mere House, Brook Street, Knutsford, Cheshire WA16 8GP.

What does EARTHWARE LIMITED do?

toggle

EARTHWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for EARTHWARE LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Brian Thomas Norman as a director on 2025-12-25.