EAST PENNINE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EAST PENNINE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11303293

Incorporation date

11/04/2018

Size

Small

Contacts

Registered address

Registered address

Old Printers Yard, 156 South Street, Dorking, Surrey RH4 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2018)
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon17/06/2025
Termination of appointment of Ajay Tailor as a secretary on 2025-06-03
dot icon29/04/2025
Termination of appointment of Simon Scott Walton as a director on 2025-04-28
dot icon29/04/2025
Termination of appointment of Stephen John Brooke as a director on 2025-04-28
dot icon27/09/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon24/07/2024
Second filing of Confirmation Statement dated 2024-07-05
dot icon05/07/2024
05/07/24 Statement of Capital gbp 5132
dot icon18/06/2024
Appointment of Mr Ajay Tailor as a director on 2024-06-14
dot icon18/06/2024
Registered office address changed from 12a-16 North Street Wetherby West Yorkshire LS22 6NN United Kingdom to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 2024-06-18
dot icon18/06/2024
Appointment of Mr David Gabriel Allori as a director on 2024-06-14
dot icon18/06/2024
Current accounting period extended from 2024-07-31 to 2024-12-31
dot icon18/06/2024
Termination of appointment of Stephen John Brooke as a director on 2024-06-14
dot icon18/06/2024
Notification of Seventeen Group Limited as a person with significant control on 2024-06-14
dot icon18/06/2024
Cessation of Stephen John Brooke as a person with significant control on 2024-06-14
dot icon18/06/2024
Appointment of Mr Ajay Tailor as a secretary on 2024-06-14
dot icon18/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon03/04/2024
Cancellation of shares. Statement of capital on 2022-02-01
dot icon03/04/2024
Cancellation of shares. Statement of capital on 2023-07-31
dot icon07/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/09/2023
Termination of appointment of Stephen Graham White as a director on 2023-09-14
dot icon23/08/2023
Purchase of own shares.
dot icon11/08/2023
Resolutions
dot icon10/08/2023
Cancellation of shares. Statement of capital on 2023-07-31
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/05/2022
Confirmation statement made on 2022-04-10 with updates
dot icon27/04/2022
Cancellation of shares. Statement of capital on 2022-02-01
dot icon08/03/2022
Purchase of own shares.
dot icon04/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/02/2022
Resolutions
dot icon17/02/2022
Cancellation of shares. Statement of capital on 2022-02-01
dot icon14/02/2022
Termination of appointment of Michele Craven as a director on 2022-02-14
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/09/2020
Purchase of own shares.
dot icon20/08/2020
Resolutions
dot icon13/08/2020
Cancellation of shares. Statement of capital on 2020-08-03
dot icon15/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon12/07/2018
Current accounting period shortened from 2019-04-30 to 2018-07-31
dot icon10/07/2018
Change of details for Mr Stephen John Brooke as a person with significant control on 2018-06-04
dot icon28/06/2018
Appointment of Stephen Graham White as a director on 2018-05-18
dot icon28/06/2018
Appointment of Mr Simon Scott Walton as a director on 2018-05-18
dot icon28/06/2018
Appointment of Michele Craven as a director on 2018-05-18
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-06-04
dot icon27/06/2018
Resolutions
dot icon11/04/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
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
0
397.00K
-
0.00
-
-
2022
0
397.00K
-
0.00
-
-
2023
0
397.00K
-
0.00
-
-
2023
0
397.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

397.00K £Ascended0.00 % *

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
White, Stephen Graham
Director
18/05/2018 - 14/09/2023
2
Tailor, Ajay
Director
14/06/2024 - Present
-
Walton, Simon Scott
Director
18/05/2018 - 28/04/2025
3
Allori, David Gabriel
Director
14/06/2024 - Present
21
Brooke, Stephen John
Director
11/04/2018 - 28/04/2025
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST PENNINE HOLDINGS LIMITED

EAST PENNINE HOLDINGS LIMITED is an(a) Active company incorporated on 11/04/2018 with the registered office located at Old Printers Yard, 156 South Street, Dorking, Surrey RH4 2HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST PENNINE HOLDINGS LIMITED?

toggle

EAST PENNINE HOLDINGS LIMITED is currently Active. It was registered on 11/04/2018 .

Where is EAST PENNINE HOLDINGS LIMITED located?

toggle

EAST PENNINE HOLDINGS LIMITED is registered at Old Printers Yard, 156 South Street, Dorking, Surrey RH4 2HF.

What does EAST PENNINE HOLDINGS LIMITED do?

toggle

EAST PENNINE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EAST PENNINE HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2024-12-31.