EASTLEY WOOTTON LIMITED

Register to unlock more data on OkredoRegister

EASTLEY WOOTTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02743111

Incorporation date

26/08/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Dunlop House, 23a Spencer Road, New Milton, Hampshire BH25 6BZCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1992)
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon04/12/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Appointment of Mr Christopher James Best as a director on 2023-09-18
dot icon18/09/2023
Appointment of Ms Anne Rosemary Miller as a director on 2023-09-18
dot icon07/09/2023
Confirmation statement made on 2023-08-24 with updates
dot icon31/08/2023
Termination of appointment of Robert John Henry Eccles as a director on 2023-07-31
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon23/08/2021
Termination of appointment of Gillian Avril Maunder as a secretary on 2021-08-10
dot icon23/08/2021
Termination of appointment of Gillian Avril Maunder as a director on 2021-08-10
dot icon23/08/2021
Termination of appointment of Charles George Richard Maunder as a director on 2021-08-10
dot icon23/08/2021
Appointment of Mr Paul Derek Root as a secretary on 2021-08-10
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon10/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon10/09/2019
Director's details changed for Marc Anthony Haines on 2019-09-10
dot icon10/09/2019
Director's details changed for Katherine Elizabeth Gale on 2019-09-10
dot icon29/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon15/08/2017
Termination of appointment of Dennis Gordon Holden as a director on 2017-03-31
dot icon21/07/2017
Appointment of Katherine Elizabeth Gale as a director on 2017-03-31
dot icon20/07/2017
Appointment of Marc Anthony Haines as a director on 2017-03-31
dot icon20/07/2017
Termination of appointment of Desiree Pamela Holden as a director on 2017-03-31
dot icon15/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon25/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon11/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon16/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon26/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon12/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon09/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon02/09/2010
Director's details changed for Charles George Richard Maunder on 2010-08-01
dot icon02/09/2010
Director's details changed for Desiree Pamela Holden on 2010-08-01
dot icon02/09/2010
Director's details changed for Patricia Rosemary Stokes on 2010-08-01
dot icon02/09/2010
Director's details changed for Gillian Avril Maunder on 2010-08-01
dot icon02/09/2010
Director's details changed for David George Stokes on 2010-08-01
dot icon02/09/2010
Director's details changed for Diane Pamela Mary Eccles on 2010-08-01
dot icon02/09/2010
Director's details changed for Dennis Gordon Holden on 2010-08-01
dot icon02/09/2010
Director's details changed for Robert John Henry Eccles on 2010-08-01
dot icon25/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/09/2009
Return made up to 24/08/09; full list of members
dot icon17/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/09/2008
Return made up to 26/08/08; full list of members
dot icon31/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/06/2008
Registered office changed on 11/06/2008 from arcadia house maritime walk ocean village southampton hampshire SO14 3TL
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Return made up to 26/08/07; full list of members
dot icon31/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/09/2006
Return made up to 26/08/06; full list of members
dot icon08/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/05/2006
Registered office changed on 08/05/06 from: charter court third avenue millbrook southampton SO15 0AP
dot icon21/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/09/2005
Return made up to 26/08/05; full list of members
dot icon18/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/09/2004
Return made up to 26/08/04; full list of members
dot icon11/09/2003
Return made up to 26/08/03; full list of members
dot icon11/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon02/12/2002
Return made up to 26/08/02; full list of members
dot icon20/09/2002
New secretary appointed
dot icon20/09/2002
New director appointed
dot icon20/09/2002
New director appointed
dot icon11/09/2002
Director resigned
dot icon11/09/2002
Secretary resigned;director resigned
dot icon03/09/2001
Return made up to 26/08/01; full list of members
dot icon28/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/10/2000
Return made up to 26/08/00; full list of members
dot icon28/07/2000
Full accounts made up to 1999-12-31
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon08/10/1999
Return made up to 26/08/99; no change of members
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New secretary appointed
dot icon08/10/1999
New director appointed
dot icon08/10/1999
Secretary resigned;director resigned
dot icon08/10/1999
Director resigned
dot icon29/12/1998
Full accounts made up to 1997-12-31
dot icon03/12/1998
Director's particulars changed
dot icon23/10/1998
Return made up to 26/08/98; full list of members
dot icon30/10/1997
Return made up to 26/08/97; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon22/10/1996
Return made up to 26/08/96; full list of members
dot icon20/10/1996
Full accounts made up to 1995-12-31
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon25/10/1995
Return made up to 26/08/95; no change of members
dot icon08/12/1994
New director appointed
dot icon08/12/1994
New director appointed
dot icon30/10/1994
Return made up to 26/08/94; change of members
dot icon17/08/1994
Registered office changed on 17/08/94 from: 48 high street lymington hampshire SO41 9ZQ
dot icon28/06/1994
Accounts for a small company made up to 1993-12-31
dot icon09/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon09/03/1994
New secretary appointed;new director appointed
dot icon27/02/1994
Secretary resigned;director resigned;new director appointed
dot icon27/02/1994
Director resigned;new director appointed
dot icon19/02/1994
Return made up to 26/08/93; full list of members
dot icon05/01/1993
Accounting reference date notified as 31/12
dot icon26/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eccles, Robert John Henry
Director
11/02/1994 - 31/07/2023
6
Eccles, Diane Pamela Mary
Director
11/02/1994 - Present
3
Best, Christopher James
Director
18/09/2023 - Present
1
Miller, Anne Rosemary
Director
18/09/2023 - Present
-
Ms Katherine Elizabeth Gale
Director
31/03/2017 - Present
2

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 EASTLEY WOOTTON LIMITED

EASTLEY WOOTTON LIMITED is an(a) Active company incorporated on 26/08/1992 with the registered office located at Dunlop House, 23a Spencer Road, New Milton, Hampshire BH25 6BZ. There are currently 7 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 EASTLEY WOOTTON LIMITED?

toggle

EASTLEY WOOTTON LIMITED is currently Active. It was registered on 26/08/1992 .

Where is EASTLEY WOOTTON LIMITED located?

toggle

EASTLEY WOOTTON LIMITED is registered at Dunlop House, 23a Spencer Road, New Milton, Hampshire BH25 6BZ.

What does EASTLEY WOOTTON LIMITED do?

toggle

EASTLEY WOOTTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EASTLEY WOOTTON LIMITED?

toggle

The latest filing was on 17/09/2025: Micro company accounts made up to 2024-12-31.