EAST ANGLIAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EAST ANGLIAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05605057

Incorporation date

27/10/2005

Size

Medium

Contacts

Registered address

Registered address

Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire GL4 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2005)
dot icon14/01/2026
Notification of Stewart Bracey as a person with significant control on 2025-12-18
dot icon13/01/2026
Notification of Patricia Nuttall as a person with significant control on 2025-12-18
dot icon13/01/2026
Notification of Kelly Patricia Williams as a person with significant control on 2024-12-20
dot icon13/01/2026
Notification of James Nuttall as a person with significant control on 2025-12-18
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon29/10/2025
Cessation of Robert Nuttall as a person with significant control on 2025-07-14
dot icon07/10/2025
Satisfaction of charge 4 in full
dot icon03/10/2025
Accounts for a medium company made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon19/02/2025
Group of companies' accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon18/01/2024
Termination of appointment of Robert Nuttall as a director on 2023-12-13
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon17/01/2023
Termination of appointment of Scott Stephen Williams as a director on 2022-12-30
dot icon17/01/2023
Cessation of Scott Stephen Williams as a person with significant control on 2022-12-30
dot icon17/01/2023
Director's details changed for Mr Robert Nuttall on 2022-12-19
dot icon17/01/2023
Change of details for Mr Robert Nuttall as a person with significant control on 2022-12-19
dot icon07/11/2022
Purchase of own shares.
dot icon04/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon03/11/2022
Director's details changed for Mr Graham Colin Morris on 2022-10-27
dot icon03/11/2022
Cessation of Mark Anthony Wilson as a person with significant control on 2022-09-13
dot icon03/11/2022
Cessation of Mark Anthony Wilson as a person with significant control on 2022-09-13
dot icon03/11/2022
Cessation of Graham Colin Morris as a person with significant control on 2022-10-27
dot icon03/11/2022
Cessation of Scott Stephen Williams as a person with significant control on 2022-10-27
dot icon29/09/2022
Cancellation of shares. Statement of capital on 2022-09-09
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/09/2022
Termination of appointment of Mark Anthony Wilson as a director on 2022-09-09
dot icon28/07/2022
Director's details changed for Mr Graham Colin Morris on 2022-07-28
dot icon28/07/2022
Director's details changed for Mr Graham Colin Morris on 2022-07-28
dot icon29/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon02/10/2020
Micro company accounts made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/04/2018
Registered office address changed from , Brunel House, George Street, Gloucester, Gloucestershire, GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 2018-04-26
dot icon27/10/2017
Notification of Mark Anthony Wilson as a person with significant control on 2016-04-06
dot icon27/10/2017
Notification of Scott Stephen Williams as a person with significant control on 2016-04-06
dot icon27/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon27/10/2017
Notification of Robert Nuttall as a person with significant control on 2016-04-06
dot icon27/10/2017
Notification of Graham Colin Morris as a person with significant control on 2016-04-06
dot icon25/07/2017
Micro company accounts made up to 2016-12-31
dot icon06/12/2016
Termination of appointment of Scott Stephen Williams as a secretary on 2016-12-06
dot icon06/12/2016
Appointment of Philip John Taylor as a secretary on 2016-12-06
dot icon05/12/2016
Confirmation statement made on 2016-10-27 with updates
dot icon26/09/2016
Micro company accounts made up to 2015-12-31
dot icon12/04/2016
Director's details changed for Mr Scott Stephen Williams on 2016-02-22
dot icon19/01/2016
Director's details changed for Mr Mark Anthony Wilson on 2016-01-12
dot icon10/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/07/2013
Termination of appointment of Mark Stratton as a director
dot icon03/06/2013
Purchase of own shares.
dot icon10/05/2013
Resolutions
dot icon10/05/2013
Cancellation of shares. Statement of capital on 2013-05-10
dot icon14/03/2013
Director's details changed for Robert Nuttall on 2013-03-05
dot icon28/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon22/09/2011
Director's details changed for Mark Francis Stratton on 2011-09-14
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/08/2010
Director's details changed for Robert Nuttall on 2010-07-19
dot icon04/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/08/2009
Director's change of particulars / mark wilson / 30/07/2009
dot icon23/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/05/2009
Director and secretary's change of particulars / scott williams / 14/05/2009
dot icon03/11/2008
Return made up to 27/10/08; full list of members
dot icon20/10/2008
Ad 18/09/08\gbp si 15000@1=15000\gbp ic 54000/69000\
dot icon20/10/2008
Director appointed graham colin morris
dot icon01/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/11/2007
Secretary resigned
dot icon05/11/2007
Return made up to 27/10/07; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/06/2007
Director's particulars changed
dot icon06/11/2006
Return made up to 27/10/06; full list of members
dot icon05/05/2006
Particulars of mortgage/charge
dot icon19/04/2006
Ad 30/03/06--------- £ si 53999@1=53999 £ ic 1/54000
dot icon19/04/2006
Resolutions
dot icon19/04/2006
New secretary appointed;new director appointed
dot icon19/04/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon19/04/2006
Secretary resigned
dot icon07/04/2006
Particulars of mortgage/charge
dot icon18/03/2006
Particulars of mortgage/charge
dot icon10/01/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon23/11/2005
New secretary appointed
dot icon23/11/2005
New director appointed
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
Registered office changed on 23/11/05 from:\marquess court, 69 southampton row, london, WC1B 4ET
dot icon27/10/2005
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
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
0
121.54K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Graham Colin
Director
18/09/2008 - Present
92
Nuttall, Robert
Director
07/11/2005 - 13/12/2023
73
Williams, Scott Stephen
Director
29/03/2006 - 29/12/2022
73

Persons with Significant Control

13
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 EAST ANGLIAN HOLDINGS LIMITED

EAST ANGLIAN HOLDINGS LIMITED is an(a) Active company incorporated on 27/10/2005 with the registered office located at Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire GL4 3GG. 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 EAST ANGLIAN HOLDINGS LIMITED?

toggle

EAST ANGLIAN HOLDINGS LIMITED is currently Active. It was registered on 27/10/2005 .

Where is EAST ANGLIAN HOLDINGS LIMITED located?

toggle

EAST ANGLIAN HOLDINGS LIMITED is registered at Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire GL4 3GG.

What does EAST ANGLIAN HOLDINGS LIMITED do?

toggle

EAST ANGLIAN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EAST ANGLIAN HOLDINGS LIMITED?

toggle

The latest filing was on 14/01/2026: Notification of Stewart Bracey as a person with significant control on 2025-12-18.