EAST MARSH UNITED LTD

Register to unlock more data on OkredoRegister

EAST MARSH UNITED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11034048

Incorporation date

26/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

84 Wellington Street, Grimsby DN32 7DZCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon09/04/2026
Previous accounting period extended from 2025-10-31 to 2026-01-31
dot icon17/02/2026
Registered office address changed from The Courtyard Freeman Street Market Freeman Street Grimsby DN32 7DS England to 84 Wellington Street Grimsby DN32 7DZ on 2026-02-17
dot icon08/01/2026
Termination of appointment of Michael David Parker as a director on 2026-01-01
dot icon08/01/2026
Appointment of Dr Billy Dasein as a secretary on 2026-01-01
dot icon06/01/2026
Termination of appointment of Pat Moughton as a secretary on 2026-01-01
dot icon05/01/2026
Termination of appointment of Kelly Marie Mclaughlin as a director on 2026-01-01
dot icon05/01/2026
Termination of appointment of Davina Jane Symonds as a director on 2026-01-01
dot icon05/01/2026
Termination of appointment of David Joseph Power as a director on 2026-01-01
dot icon05/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon03/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/02/2025
Termination of appointment of Daniel Simon Humphrey as a secretary on 2025-01-20
dot icon01/02/2025
Termination of appointment of Tracey Jane Cowen as a director on 2025-01-20
dot icon01/02/2025
Appointment of Mrs Pat Moughton as a secretary on 2025-02-01
dot icon05/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon15/10/2024
Satisfaction of charge 110340480001 in full
dot icon15/10/2024
Satisfaction of charge 110340480002 in full
dot icon05/09/2024
Termination of appointment of Lisa Smith as a director on 2024-08-27
dot icon04/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/04/2024
Termination of appointment of Andrew Nicol as a director on 2024-03-21
dot icon03/04/2024
Termination of appointment of Terry Evans as a director on 2024-03-21
dot icon23/11/2023
Appointment of Ms Tracey Jane Cowen as a director on 2023-11-20
dot icon21/11/2023
Appointment of Mr David Joseph Power as a director on 2023-11-20
dot icon21/11/2023
Appointment of Ms Kelly Marie Mclaughlin as a director on 2023-11-20
dot icon07/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon18/10/2023
Registration of charge 110340480001, created on 2023-10-16
dot icon18/10/2023
Registration of charge 110340480002, created on 2023-10-16
dot icon08/06/2023
Appointment of Mr Daniel Simon Humphrey as a secretary on 2023-06-08
dot icon08/06/2023
Termination of appointment of Billy M Dasein as a secretary on 2023-06-08
dot icon08/06/2023
Termination of appointment of Billy M Dasein as a director on 2023-06-08
dot icon13/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/02/2023
Appointment of Mr Michael David Parker as a director on 2023-02-14
dot icon13/02/2023
Appointment of Mr Andrew Nicol as a director on 2023-02-14
dot icon09/02/2023
Appointment of Ms Davina Jane Symonds as a director on 2023-02-09
dot icon09/02/2023
Appointment of Mr Terry Evans as a director on 2023-02-09
dot icon08/02/2023
Appointment of Ms Lisa Smith as a director on 2023-02-09
dot icon08/02/2023
Appointment of Reverend Kay Sandra Jones as a director on 2023-02-09
dot icon07/02/2023
Appointment of Mr Alan Burley as a director on 2023-02-08
dot icon07/02/2023
Termination of appointment of Kay Ashworth as a director on 2023-02-08
dot icon07/02/2023
Termination of appointment of Mick Ashworth as a director on 2023-02-08
dot icon07/02/2023
Termination of appointment of Hayley Michelle Hollington as a director on 2023-02-08
dot icon07/02/2023
Termination of appointment of Denise Hurren as a director on 2023-02-08
dot icon07/02/2023
Termination of appointment of Paul Hurren as a director on 2023-02-08
dot icon07/02/2023
Termination of appointment of Cyril Smith as a director on 2023-02-08
dot icon31/10/2022
Confirmation statement made on 2022-10-25 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+4.14 % *

* during past year

Cash in Bank

£105,025.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.24K
-
0.00
100.85K
-
2022
3
1.09K
-
0.00
105.03K
-
2022
3
1.09K
-
0.00
105.03K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.09K £Descended-74.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.03K £Ascended4.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowley, Peter Grenville
Director
01/06/2018 - 06/08/2020
4
Dasein, Billy M, Dr
Director
26/10/2017 - 08/06/2023
3
Dasein, Billy M, Dr
Secretary
26/10/2017 - 08/06/2023
-
Ashworth, Kay
Director
03/06/2018 - 07/02/2023
-
Ashworth, Mick
Director
31/05/2018 - 07/02/2023
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EAST MARSH UNITED LTD

EAST MARSH UNITED LTD is an(a) Active company incorporated on 26/10/2017 with the registered office located at 84 Wellington Street, Grimsby DN32 7DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST MARSH UNITED LTD?

toggle

EAST MARSH UNITED LTD is currently Active. It was registered on 26/10/2017 .

Where is EAST MARSH UNITED LTD located?

toggle

EAST MARSH UNITED LTD is registered at 84 Wellington Street, Grimsby DN32 7DZ.

What does EAST MARSH UNITED LTD do?

toggle

EAST MARSH UNITED LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does EAST MARSH UNITED LTD have?

toggle

EAST MARSH UNITED LTD had 3 employees in 2022.

What is the latest filing for EAST MARSH UNITED LTD?

toggle

The latest filing was on 09/04/2026: Previous accounting period extended from 2025-10-31 to 2026-01-31.