EASTERN ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

EASTERN ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02385763

Incorporation date

18/05/1989

Size

Small

Contacts

Registered address

Registered address

C/O Boston College, Skirbeck Road, Boston, Lincolnshire PE21 6JFCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1989)
dot icon09/01/2026
Accounts for a small company made up to 2025-07-31
dot icon11/11/2025
Termination of appointment of Claire Helen Foster as a director on 2025-11-07
dot icon11/11/2025
Appointment of Miss Lynette Leith as a director on 2025-11-08
dot icon05/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon16/01/2025
Accounts for a small company made up to 2024-07-31
dot icon13/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon08/01/2024
Accounts for a small company made up to 2023-07-31
dot icon03/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon20/06/2023
Termination of appointment of Adrian George Humphreys as a director on 2023-06-15
dot icon12/01/2023
Accounts for a small company made up to 2022-07-31
dot icon11/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon19/10/2022
Termination of appointment of Vicki Locke as a director on 2022-05-31
dot icon04/04/2022
Accounts for a small company made up to 2021-07-31
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon13/10/2021
Appointment of Mr Adrian George Humphreys as a director on 2021-10-01
dot icon09/04/2021
Accounts for a small company made up to 2020-07-31
dot icon10/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon09/11/2020
Notification of a person with significant control statement
dot icon05/11/2020
Cessation of Boston College as a person with significant control on 2020-11-05
dot icon22/06/2020
Termination of appointment of Paul Collins as a director on 2020-06-19
dot icon27/04/2020
Appointment of Mrs Claire Helen Foster as a director on 2020-04-27
dot icon27/04/2020
Termination of appointment of Joanne Maher as a director on 2020-04-27
dot icon19/12/2019
Accounts for a small company made up to 2019-07-31
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon11/01/2019
Accounts for a small company made up to 2018-07-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon04/09/2018
Appointment of Mrs Debbie Holland as a director on 2018-09-01
dot icon04/09/2018
Termination of appointment of Janet Hemmant as a director on 2018-08-31
dot icon02/05/2018
Appointment of Mrs Vicki Locke as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Fiona Yvonne Grady as a director on 2018-04-30
dot icon11/01/2018
Accounts for a small company made up to 2017-07-31
dot icon06/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon07/09/2017
Appointment of Ms Joanne Maher as a director on 2017-09-01
dot icon07/09/2017
Termination of appointment of Amanda Jane Mosek as a director on 2017-08-31
dot icon16/01/2017
Full accounts made up to 2016-07-31
dot icon29/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon07/01/2016
Full accounts made up to 2015-07-31
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon03/01/2015
Full accounts made up to 2014-07-31
dot icon10/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon04/02/2014
Appointment of Mr Paul Collins as a director
dot icon09/01/2014
Full accounts made up to 2013-07-31
dot icon01/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon01/11/2013
Director's details changed for Mrs. Janet Hemmant on 2009-10-30
dot icon01/11/2013
Director's details changed for Mrs Fiona Yvonne Grady on 2013-01-14
dot icon01/11/2013
Director's details changed for Mrs Amanda Jane Mosek on 2011-12-11
dot icon07/01/2013
Full accounts made up to 2012-07-31
dot icon01/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon05/01/2012
Full accounts made up to 2011-07-31
dot icon22/12/2011
Termination of appointment of Nigel Walford as a director
dot icon22/12/2011
Termination of appointment of Nigel Walford as a secretary
dot icon21/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon06/09/2011
Appointment of Mrs Fiona Yvonne Grady as a director
dot icon05/09/2011
Termination of appointment of John Rees as a director
dot icon27/07/2011
Appointment of Mrs Amanda Jane Mosek as a director
dot icon27/07/2011
Termination of appointment of Susan Daley as a director
dot icon11/01/2011
Full accounts made up to 2010-07-31
dot icon24/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon29/01/2010
Full accounts made up to 2009-07-31
dot icon27/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon27/11/2009
Director's details changed for John Edward Rees on 2009-10-31
dot icon18/02/2009
Full accounts made up to 2008-07-31
dot icon11/12/2008
Return made up to 30/10/08; full list of members
dot icon18/02/2008
New director appointed
dot icon24/01/2008
Full accounts made up to 2007-07-31
dot icon23/11/2007
Return made up to 30/10/07; no change of members
dot icon22/08/2007
Director resigned
dot icon06/03/2007
Full accounts made up to 2006-07-31
dot icon24/11/2006
Return made up to 30/10/06; full list of members
dot icon09/02/2006
Full accounts made up to 2005-07-31
dot icon02/11/2005
Return made up to 30/10/05; full list of members
dot icon07/09/2005
Director resigned
dot icon07/09/2005
New director appointed
dot icon15/02/2005
Full accounts made up to 2004-07-31
dot icon09/11/2004
Return made up to 30/10/04; full list of members
dot icon28/02/2004
Full accounts made up to 2003-07-31
dot icon29/10/2003
Return made up to 30/10/03; full list of members
dot icon31/12/2002
Full accounts made up to 2002-07-31
dot icon24/10/2002
Return made up to 30/10/02; full list of members
dot icon07/01/2002
Full accounts made up to 2001-07-31
dot icon28/12/2001
Return made up to 30/10/01; full list of members
dot icon11/09/2001
Director resigned
dot icon11/09/2001
New director appointed
dot icon10/01/2001
Full accounts made up to 2000-07-31
dot icon17/11/2000
New director appointed
dot icon07/11/2000
Return made up to 30/10/00; full list of members
dot icon28/02/2000
Accounts for a dormant company made up to 1999-07-31
dot icon23/11/1999
Return made up to 30/10/99; full list of members
dot icon01/03/1999
Accounting reference date extended from 31/03/99 to 31/07/99
dot icon21/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon05/11/1998
Return made up to 30/10/98; no change of members
dot icon27/11/1997
Accounts for a dormant company made up to 1997-03-31
dot icon27/11/1997
Return made up to 30/10/97; full list of members
dot icon02/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon25/11/1996
Return made up to 30/10/96; change of members
dot icon17/06/1996
Registered office changed on 17/06/96 from: 11 king street king's lynn norfolk
dot icon02/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon01/12/1995
Return made up to 30/10/95; change of members
dot icon07/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon05/11/1994
Resolutions
dot icon05/11/1994
Resolutions
dot icon05/11/1994
Return made up to 30/10/94; full list of members
dot icon07/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon17/11/1993
Return made up to 30/10/93; no change of members
dot icon16/11/1993
Director resigned;new director appointed
dot icon02/11/1992
Return made up to 30/10/92; no change of members
dot icon27/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon23/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1992
Director resigned
dot icon12/11/1991
Accounts for a dormant company made up to 1991-03-31
dot icon12/11/1991
Resolutions
dot icon12/11/1991
Return made up to 30/10/91; full list of members
dot icon31/10/1991
Location of register of members
dot icon18/10/1991
Director's particulars changed
dot icon26/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon26/11/1990
Return made up to 30/10/90; full list of members
dot icon29/10/1990
Resolutions
dot icon19/06/1989
Director resigned;new director appointed
dot icon19/06/1989
Registered office changed on 19/06/89 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
dot icon18/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leith, Lynette
Director
08/11/2025 - Present
7
Foster, Claire Helen
Director
27/04/2020 - 07/11/2025
7
Humphreys, Adrian George
Director
01/10/2021 - 15/06/2023
3
Holland, Debbie
Director
01/09/2018 - Present
1

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

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 EASTERN ENTERPRISES LIMITED

EASTERN ENTERPRISES LIMITED is an(a) Active company incorporated on 18/05/1989 with the registered office located at C/O Boston College, Skirbeck Road, Boston, Lincolnshire PE21 6JF. There are currently 2 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 EASTERN ENTERPRISES LIMITED?

toggle

EASTERN ENTERPRISES LIMITED is currently Active. It was registered on 18/05/1989 .

Where is EASTERN ENTERPRISES LIMITED located?

toggle

EASTERN ENTERPRISES LIMITED is registered at C/O Boston College, Skirbeck Road, Boston, Lincolnshire PE21 6JF.

What does EASTERN ENTERPRISES LIMITED do?

toggle

EASTERN ENTERPRISES LIMITED operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

What is the latest filing for EASTERN ENTERPRISES LIMITED?

toggle

The latest filing was on 09/01/2026: Accounts for a small company made up to 2025-07-31.