EAST BROS. (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

EAST BROS. (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04248555

Incorporation date

09/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Sawmills, West Dean, Salisbury, Wiltshire SP5 1JACopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2001)
dot icon03/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon15/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/09/2024
Termination of appointment of James Andrew East as a secretary on 2024-09-13
dot icon18/09/2024
Termination of appointment of James Andrew East as a director on 2024-09-13
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon28/03/2024
Director's details changed for Mr Andrew Charles East on 2024-03-28
dot icon18/03/2024
Appointment of Mr Roger East as a director on 2024-03-11
dot icon18/03/2024
Appointment of Mr Mark John Gilbert as a director on 2024-03-11
dot icon14/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon11/07/2022
Statement of capital following an allotment of shares on 2022-05-10
dot icon11/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon18/11/2019
Cessation of Andrew Charles East as a person with significant control on 2018-12-06
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon09/07/2019
Notification of Gabrielle Wichary as a person with significant control on 2018-12-08
dot icon12/02/2019
Statement of capital following an allotment of shares on 2018-12-06
dot icon07/02/2019
Change of share class name or designation
dot icon06/02/2019
Resolutions
dot icon06/02/2019
Resolutions
dot icon14/01/2019
Appointment of Mr James Andrew East as a director on 2018-11-07
dot icon12/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon08/02/2017
Cancellation of shares. Statement of capital on 2016-11-14
dot icon25/01/2017
Resolutions
dot icon25/01/2017
Purchase of own shares.
dot icon14/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon19/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon15/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon11/02/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon10/02/2014
Memorandum and Articles of Association
dot icon10/02/2014
Resolutions
dot icon21/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon05/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon28/11/2012
Accounts for a small company made up to 2012-08-31
dot icon20/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon03/05/2012
Particulars of variation of rights attached to shares
dot icon03/05/2012
Change of share class name or designation
dot icon03/05/2012
Resolutions
dot icon13/12/2011
Accounts for a small company made up to 2011-08-31
dot icon11/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon05/01/2011
Accounts for a small company made up to 2010-08-31
dot icon14/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon14/07/2010
Register inspection address has been changed
dot icon05/01/2010
Accounts for a small company made up to 2009-08-31
dot icon20/08/2009
Return made up to 09/07/09; full list of members
dot icon04/04/2009
Accounts for a medium company made up to 2008-08-31
dot icon15/07/2008
Return made up to 09/07/08; full list of members
dot icon07/01/2008
Accounts for a small company made up to 2007-08-31
dot icon04/01/2008
£ ic 8155/7655 29/11/07 £ sr 500@1=500
dot icon11/12/2007
Resolutions
dot icon11/07/2007
Return made up to 09/07/07; full list of members
dot icon07/12/2006
Accounts for a small company made up to 2006-08-31
dot icon06/09/2006
Return made up to 09/07/06; full list of members
dot icon23/05/2006
Return made up to 09/07/05; full list of members
dot icon01/02/2006
Accounts for a small company made up to 2005-08-31
dot icon18/06/2005
£ ic 10000/8155 31/05/05 £ sr 1845@1=1845
dot icon07/06/2005
Resolutions
dot icon22/11/2004
Accounts for a small company made up to 2004-08-31
dot icon08/07/2004
Return made up to 09/07/04; full list of members
dot icon28/11/2003
New secretary appointed
dot icon28/11/2003
Secretary resigned
dot icon28/11/2003
Director resigned
dot icon28/11/2003
Director resigned
dot icon25/11/2003
Accounts for a medium company made up to 2003-08-31
dot icon14/08/2003
Return made up to 09/07/03; full list of members
dot icon27/11/2002
Full accounts made up to 2002-08-31
dot icon10/10/2002
Accounting reference date extended from 31/07/02 to 31/08/02
dot icon18/09/2002
Return made up to 09/07/02; full list of members
dot icon16/11/2001
Particulars of contract relating to shares
dot icon16/11/2001
Ad 01/09/01--------- £ si 9999@1=9999 £ ic 1/10000
dot icon22/10/2001
Resolutions
dot icon10/08/2001
New director appointed
dot icon08/08/2001
Registered office changed on 08/08/01 from: highfield court tollgate chandlers ford hampshire SO53 3TY
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New secretary appointed;new director appointed
dot icon17/07/2001
Secretary resigned
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Registered office changed on 17/07/01 from: suite 17 city business centre lower road london SE16 2XB
dot icon09/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
East, Andrew Charles
Director
09/07/2001 - Present
1
East, James Andrew
Director
07/11/2018 - 13/09/2024
1
Gilbert, Mark John
Director
11/03/2024 - Present
1
East, Roger
Director
11/03/2024 - Present
1
East, James Andrew
Secretary
18/11/2003 - 13/09/2024
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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EAST BROS. (HOLDINGS) LIMITED

EAST BROS. (HOLDINGS) LIMITED is an(a) Active company incorporated on 09/07/2001 with the registered office located at The Sawmills, West Dean, Salisbury, Wiltshire SP5 1JA. There are currently 3 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 EAST BROS. (HOLDINGS) LIMITED?

toggle

EAST BROS. (HOLDINGS) LIMITED is currently Active. It was registered on 09/07/2001 .

Where is EAST BROS. (HOLDINGS) LIMITED located?

toggle

EAST BROS. (HOLDINGS) LIMITED is registered at The Sawmills, West Dean, Salisbury, Wiltshire SP5 1JA.

What does EAST BROS. (HOLDINGS) LIMITED do?

toggle

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

What is the latest filing for EAST BROS. (HOLDINGS) LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-08-31.