EASTBOURNE AND DISTRICT ENTERPRISE AGENCY LIMITED

Register to unlock more data on OkredoRegister

EASTBOURNE AND DISTRICT ENTERPRISE AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01759876

Incorporation date

07/10/1983

Size

Small

Contacts

Registered address

Registered address

49 Gildredge Road, Eastbourne BN21 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1983)
dot icon31/03/2026
Accounts for a small company made up to 2025-03-31
dot icon05/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon16/10/2025
Appointment of Ms Kathleen Claire Codling as a director on 2025-10-16
dot icon14/10/2025
Appointment of Ms Christine Ann Bayliss as a director on 2025-10-06
dot icon22/05/2025
Termination of appointment of Donna Harfield as a director on 2025-05-15
dot icon16/05/2025
Appointment of Ms Donna Harfield as a director on 2025-05-15
dot icon10/04/2025
Appointment of Mr Luke Philip Johnson as a director on 2025-03-30
dot icon01/04/2025
Termination of appointment of Paul Nicholas Coleshill as a director on 2025-03-28
dot icon05/02/2025
Termination of appointment of Clive Alexander Soper as a director on 2025-02-04
dot icon08/01/2025
Appointment of Mr David Owen Tutt as a director on 2025-01-04
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon15/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon05/06/2024
Termination of appointment of Russell Stuart Colbran as a director on 2024-06-03
dot icon05/06/2024
Termination of appointment of Mina Isadora O'brien as a director on 2024-06-03
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon05/12/2023
Appointment of Mr Paul Nicholas Coleshill as a director on 2023-11-20
dot icon05/12/2023
Appointment of Mr Colin Richard Swansborough as a director on 2023-11-20
dot icon05/12/2023
Appointment of Mrs Alison Jane Turner as a director on 2023-11-20
dot icon24/05/2023
Termination of appointment of David Owen Tutt as a director on 2023-05-24
dot icon23/01/2023
Appointment of Mr Stephen Alfred Holt as a director on 2023-01-06
dot icon17/01/2023
Termination of appointment of Stephen Alfred Holt as a director on 2023-01-06
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon22/07/2022
Termination of appointment of Roy Galley as a director on 2022-07-22
dot icon31/03/2022
Accounts for a small company made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon04/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon12/12/2019
Appointment of Miss Shoes Simes as a director on 2019-12-10
dot icon12/12/2019
Termination of appointment of Steve Lee Jordan as a director on 2019-12-10
dot icon05/12/2019
Registered office address changed from 7 Hyde Gardens Eastbourne East Sussex BN21 4PN to 49 Gildredge Road Eastbourne BN21 4RY on 2019-12-05
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon06/12/2018
Notification of Christina Ewbank as a person with significant control on 2018-12-06
dot icon06/12/2018
Withdrawal of a person with significant control statement on 2018-12-06
dot icon06/12/2018
Termination of appointment of Ronald Malcolm Walmsley Naylor as a director on 2018-12-06
dot icon13/07/2018
Appointment of Mr Clive Alexander Soper as a director on 2018-07-04
dot icon17/05/2018
Termination of appointment of Colin Peter Slaughter as a director on 2018-05-01
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon27/07/2017
Appointment of Mr Russell Stuart Colbran as a director on 2017-05-17
dot icon20/07/2017
Appointment of Ms Mina Isadora O'brien as a director on 2017-07-17
dot icon20/07/2017
Termination of appointment of Rachel Stone as a director on 2017-07-17
dot icon02/02/2017
Director's details changed for Ms Rachel Stone on 2017-01-30
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon15/12/2016
Appointment of Mr Colin Peter Slaughter as a director on 2016-12-01
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon01/12/2016
Appointment of Ms Rachel Stone as a director on 2015-07-01
dot icon24/10/2016
Appointment of Mr Stephen Alfred Holt as a director on 2016-08-02
dot icon03/01/2016
Accounts for a small company made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-12-01 no member list
dot icon17/11/2015
Termination of appointment of Arthur Stanley Mapletoft as a director on 2015-11-17
dot icon08/09/2015
Termination of appointment of William Callaghan as a director on 2015-09-01
dot icon08/09/2015
Appointment of Mr William Callaghan as a director on 2015-09-01
dot icon08/09/2015
Termination of appointment of Timothy Michael Cobb as a director on 2015-08-31
dot icon05/02/2015
Appointment of Mr Steve Lee Jordan as a director on 2015-01-06
dot icon04/02/2015
Annual return made up to 2014-12-01 no member list
dot icon05/01/2015
Accounts for a small company made up to 2014-03-31
dot icon13/05/2014
Termination of appointment of Edward Lewis as a director
dot icon06/12/2013
Annual return made up to 2013-12-01 no member list
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/08/2013
Appointment of Mr Timothy Michael Cobb as a director
dot icon27/12/2012
Accounts for a small company made up to 2012-03-31
dot icon21/12/2012
Director's details changed for Mr Arthur Stanley Mapletoft on 2012-12-21
dot icon21/12/2012
Director's details changed for Edward John William Lewis on 2012-12-21
dot icon05/12/2012
Annual return made up to 2012-12-01 no member list
dot icon30/07/2012
Appointment of Nicky Fisher as a director
dot icon30/07/2012
Termination of appointment of Raymond Groves as a director
dot icon23/04/2012
Termination of appointment of Ray Mason as a director
dot icon11/01/2012
Appointment of Roy Galley as a director
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-12-01 no member list
dot icon14/12/2011
Appointment of Ms Christina Jane Ewbank as a director
dot icon13/12/2011
Appointment of Mr David Owen Tutt as a director
dot icon13/12/2011
Appointment of Mr Raymond Dennis Groves as a director
dot icon08/12/2011
Termination of appointment of Sylvia Tidy as a director
dot icon15/06/2011
Registered office address changed from Edeal Business Centre Dittons Business Park Dittons Road Polegate East Sussex BN26 6HY England on 2011-06-15
dot icon19/04/2011
Resolutions
dot icon06/12/2010
Annual return made up to 2010-12-01 no member list
dot icon28/10/2010
Accounts for a small company made up to 2010-03-31
dot icon16/07/2010
Termination of appointment of Susan Morris as a director
dot icon16/07/2010
Director's details changed for Ray David Mason on 2010-07-16
dot icon16/07/2010
Termination of appointment of Kaye Crittell as a secretary
dot icon18/03/2010
Secretary's details changed for Kaye Victoria Zena Crittell on 2010-03-18
dot icon18/03/2010
Termination of appointment of Kaye Crittell as a director
dot icon04/12/2009
Annual return made up to 2009-12-01 no member list
dot icon04/12/2009
Director's details changed for Kaye Victoria Zena Crittell on 2009-12-04
dot icon04/12/2009
Director's details changed for Ray David Mason on 2009-12-04
dot icon04/12/2009
Director's details changed for Ms Susan Morris on 2009-12-04
dot icon04/12/2009
Director's details changed for Mr Ronald Malcolm Walmsley Naylor on 2009-12-04
dot icon04/12/2009
Director's details changed for Arthur Stanley Mapletoft on 2009-12-04
dot icon04/12/2009
Director's details changed for Edward John William Lewis on 2009-12-04
dot icon27/10/2009
Accounts for a small company made up to 2009-03-31
dot icon05/03/2009
Director appointed ms susan morris
dot icon23/01/2009
Accounts for a small company made up to 2008-03-31
dot icon10/12/2008
Annual return made up to 01/12/08
dot icon15/03/2008
Registered office changed on 15/03/2008 from minster house business development centre york road, eastbourne E. Sussex BN21 4ST
dot icon20/02/2008
New secretary appointed
dot icon12/02/2008
Secretary resigned
dot icon14/01/2008
Accounts for a small company made up to 2007-03-31
dot icon20/12/2007
Director resigned
dot icon10/12/2007
Annual return made up to 01/12/07
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Director resigned
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon13/12/2006
Annual return made up to 01/12/06
dot icon30/03/2006
Full accounts made up to 2005-03-31
dot icon12/12/2005
Annual return made up to 01/12/05
dot icon20/09/2005
Director resigned
dot icon20/09/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon07/01/2005
Full accounts made up to 2004-03-31
dot icon23/12/2004
Annual return made up to 01/12/04
dot icon23/12/2004
New director appointed
dot icon01/10/2004
New director appointed
dot icon13/01/2004
Full accounts made up to 2003-03-31
dot icon08/01/2004
Annual return made up to 01/12/03
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon23/12/2002
Annual return made up to 01/12/02
dot icon08/05/2002
Director resigned
dot icon18/04/2002
New director appointed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon28/12/2001
Annual return made up to 01/12/01
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon03/01/2001
Annual return made up to 01/12/00
dot icon06/11/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon26/07/2000
Director resigned
dot icon21/07/2000
New director appointed
dot icon05/01/2000
Annual return made up to 01/12/99
dot icon07/12/1999
Full accounts made up to 1999-04-30
dot icon30/11/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon25/01/1999
Annual return made up to 01/12/98
dot icon24/11/1998
Full accounts made up to 1998-04-30
dot icon27/10/1998
New director appointed
dot icon09/06/1998
Director resigned
dot icon17/02/1998
Director resigned
dot icon07/01/1998
Annual return made up to 01/12/97
dot icon07/01/1998
New director appointed
dot icon30/09/1997
Full accounts made up to 1997-04-30
dot icon13/08/1997
Director resigned
dot icon13/08/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon01/02/1997
Director resigned
dot icon01/02/1997
New director appointed
dot icon29/01/1997
Annual return made up to 01/12/96
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon27/11/1996
New director appointed
dot icon19/11/1996
Full accounts made up to 1996-04-30
dot icon23/09/1996
Director resigned
dot icon09/07/1996
New director appointed
dot icon10/05/1996
Director resigned
dot icon10/05/1996
Director resigned
dot icon10/05/1996
Director resigned
dot icon10/05/1996
Director resigned
dot icon10/05/1996
Director resigned
dot icon10/05/1996
Director resigned
dot icon23/01/1996
New director appointed
dot icon23/01/1996
New director appointed
dot icon17/01/1996
Full accounts made up to 1995-04-30
dot icon09/01/1996
Annual return made up to 01/12/95
dot icon13/01/1995
Annual return made up to 01/12/94
dot icon19/12/1994
Full accounts made up to 1994-04-30
dot icon16/03/1994
New director appointed
dot icon14/02/1994
Director resigned;new director appointed
dot icon12/01/1994
Annual return made up to 01/12/93
dot icon02/12/1993
Director resigned
dot icon19/11/1993
Full accounts made up to 1993-04-30
dot icon02/11/1993
Director resigned;new director appointed
dot icon02/11/1993
New director appointed
dot icon02/11/1993
New director appointed
dot icon28/06/1993
Director resigned;new director appointed
dot icon17/12/1992
New director appointed
dot icon17/12/1992
Annual return made up to 01/12/92
dot icon25/11/1992
New director appointed
dot icon19/11/1992
Director resigned
dot icon13/10/1992
Full accounts made up to 1992-04-30
dot icon21/07/1992
Registered office changed on 21/07/92 from: 6 hyde gardens eastbourne east sussex BN21 4PN
dot icon10/12/1991
Annual return made up to 01/12/91
dot icon23/10/1991
Full accounts made up to 1991-04-30
dot icon20/09/1991
New director appointed
dot icon10/07/1991
Director resigned;new director appointed
dot icon10/07/1991
Director resigned;new director appointed
dot icon25/01/1991
Annual return made up to 23/08/90
dot icon06/11/1990
Full accounts made up to 1990-04-30
dot icon31/08/1990
Director resigned
dot icon31/08/1990
New director appointed
dot icon31/08/1990
Director resigned;new director appointed
dot icon05/01/1990
Full accounts made up to 1989-04-30
dot icon05/01/1990
Annual return made up to 01/12/89
dot icon15/03/1989
Full accounts made up to 1988-04-30
dot icon10/01/1989
Annual return made up to 29/08/88
dot icon29/02/1988
Full accounts made up to 1987-04-30
dot icon14/08/1987
Annual return made up to 14/05/87
dot icon22/06/1987
31/12/86 nsc
dot icon22/06/1987
Full accounts made up to 1986-04-30
dot icon16/04/1987
Director resigned;new director appointed
dot icon27/03/1987
Director resigned;new director appointed
dot icon23/03/1987
Secretary resigned;new secretary appointed
dot icon08/12/1986
Resolutions
dot icon04/11/1986
New director appointed
dot icon01/07/1986
Director resigned;new director appointed
dot icon14/08/1984
Memorandum and Articles of Association
dot icon07/10/1983
Miscellaneous
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
31/03/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
98.11K
-
0.00
43.15K
-
2022
6
84.35K
-
0.00
55.01K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Codling, Kathleen Claire
Director
16/10/2025 - Present
6
Simes, Shoes
Director
10/12/2019 - Present
19
Swansborough, Colin Richard
Director
20/11/2023 - Present
79
Soper, Clive Alexander
Director
04/07/2018 - 04/02/2025
11
Ms Christina Jane Ewbank
Director
14/10/2011 - Present
7

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+
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 EASTBOURNE AND DISTRICT ENTERPRISE AGENCY LIMITED

EASTBOURNE AND DISTRICT ENTERPRISE AGENCY LIMITED is an(a) Active company incorporated on 07/10/1983 with the registered office located at 49 Gildredge Road, Eastbourne BN21 4RY. There are currently 10 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 EASTBOURNE AND DISTRICT ENTERPRISE AGENCY LIMITED?

toggle

EASTBOURNE AND DISTRICT ENTERPRISE AGENCY LIMITED is currently Active. It was registered on 07/10/1983 .

Where is EASTBOURNE AND DISTRICT ENTERPRISE AGENCY LIMITED located?

toggle

EASTBOURNE AND DISTRICT ENTERPRISE AGENCY LIMITED is registered at 49 Gildredge Road, Eastbourne BN21 4RY.

What does EASTBOURNE AND DISTRICT ENTERPRISE AGENCY LIMITED do?

toggle

EASTBOURNE AND DISTRICT ENTERPRISE AGENCY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EASTBOURNE AND DISTRICT ENTERPRISE AGENCY LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-03-31.