EASTMAN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

EASTMAN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02632076

Incorporation date

24/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Cromwell Avenue, Woodhall Spa, Lincolnshire LN10 6THCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1991)
dot icon01/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon08/05/2024
Change of details for Mr Ryan Paul Watson as a person with significant control on 2024-05-01
dot icon08/05/2024
Director's details changed for Mr Ryan Paul Watson on 2024-05-01
dot icon04/12/2023
Appointment of Mrs Jody Anne Watson as a director on 2023-11-20
dot icon02/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Notification of Jody Anne Watson as a person with significant control on 2022-07-24
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon23/09/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon20/09/2022
Cessation of Brad Watson as a person with significant control on 2022-03-14
dot icon20/09/2022
Termination of appointment of Brad William Watson as a director on 2022-03-14
dot icon27/07/2022
Change of details for Mr Ryan Paul Watson as a person with significant control on 2020-02-24
dot icon27/07/2022
Change of details for Mr Brad Watson as a person with significant control on 2020-02-24
dot icon27/07/2022
Change of details for Mrs Sonia Dawn Gemmell as a person with significant control on 2020-02-24
dot icon26/07/2022
Change of details for Mr Ryan Paul Watson as a person with significant control on 2020-02-24
dot icon26/07/2022
Change of details for Mr Brad Watson as a person with significant control on 2020-02-24
dot icon26/07/2022
Change of details for Mrs Sonia Dawn Gemmell as a person with significant control on 2020-02-24
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon10/05/2021
Director's details changed for Mr Ryan Paul Watson on 2021-05-10
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-07-24 with updates
dot icon15/04/2020
Notification of Brad Watson as a person with significant control on 2019-07-01
dot icon15/04/2020
Notification of Ryan Watson as a person with significant control on 2019-07-01
dot icon15/04/2020
Notification of Sonia Gemmell as a person with significant control on 2019-07-01
dot icon15/04/2020
Cessation of Shirley Ann Watson as a person with significant control on 2019-07-01
dot icon08/04/2020
Director's details changed for Mr Brad William Watson on 2020-02-28
dot icon08/04/2020
Director's details changed for Mrs Sonia Dawn Gemmell on 2020-02-28
dot icon18/11/2019
Termination of appointment of Shirley Ann Watson as a director on 2019-07-01
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Registered office address changed from 8 Baker Drive Nettleham Lincolnshire LN2 2FR England to 2 Cromwell Avenue Woodhall Spa Lincolnshire LN10 6th on 2019-11-01
dot icon03/09/2019
Confirmation statement made on 2019-07-24 with updates
dot icon22/02/2019
Director's details changed for Mrs Shirley Ann Watson on 2018-12-21
dot icon21/02/2019
Director's details changed for Mr Ryan Paul Watson on 2019-02-21
dot icon21/02/2019
Director's details changed for Mrs Sonia Gemmell on 2019-02-21
dot icon21/02/2019
Director's details changed for Mr Brad Watson on 2019-02-21
dot icon21/02/2019
Director's details changed for Mr Brad Watson on 2019-02-21
dot icon21/02/2019
Director's details changed for Mrs Shirley Ann Watson on 2018-12-21
dot icon21/02/2019
Change of details for Mrs Shirley Ann Watson as a person with significant control on 2018-12-21
dot icon21/02/2019
Registered office address changed from 8 8 Baker Drive Nettleham Lincolnshire LN2 2FR England to 8 Baker Drive Nettleham Lincolnshire LN2 2FR on 2019-02-21
dot icon05/02/2019
Registered office address changed from Coach House Rand Market Rasen Lincolnshire LN8 5NJ to 8 8 Baker Drive Nettleham Lincolnshire LN2 2FR on 2019-02-05
dot icon03/12/2018
Termination of appointment of Trevor William Watson as a director on 2018-02-16
dot icon27/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Termination of appointment of Trevor William Watson as a secretary on 2018-02-16
dot icon08/03/2018
Cessation of Trevor William Watson as a person with significant control on 2018-02-16
dot icon09/02/2018
Current accounting period extended from 2017-09-30 to 2018-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/04/2017
Appointment of Mr Brad Watson as a director on 2017-03-01
dot icon10/04/2017
Appointment of Mr Ryan Paul Watson as a director on 2017-03-01
dot icon10/04/2017
Appointment of Mrs Sonia Gemmell as a director on 2017-03-01
dot icon26/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon28/05/2014
Statement of capital following an allotment of shares on 2013-10-01
dot icon28/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/07/2009
Return made up to 24/07/09; full list of members
dot icon15/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/08/2008
Return made up to 24/07/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/09/2007
Return made up to 24/07/07; full list of members
dot icon14/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/08/2006
Return made up to 24/07/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/09/2005
Return made up to 24/07/05; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/10/2004
Return made up to 24/07/04; full list of members
dot icon26/07/2004
Full accounts made up to 2003-09-30
dot icon26/07/2003
Return made up to 24/07/03; full list of members
dot icon09/07/2003
Auditor's resignation
dot icon08/07/2003
Full accounts made up to 2002-09-30
dot icon31/05/2003
Declaration of satisfaction of mortgage/charge
dot icon31/05/2003
Declaration of satisfaction of mortgage/charge
dot icon31/05/2003
Declaration of satisfaction of mortgage/charge
dot icon31/05/2003
Declaration of satisfaction of mortgage/charge
dot icon30/05/2003
Declaration of satisfaction of mortgage/charge
dot icon30/05/2003
Declaration of satisfaction of mortgage/charge
dot icon30/05/2003
Declaration of satisfaction of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon01/05/2003
Secretary resigned
dot icon01/05/2003
Director resigned
dot icon01/05/2003
Director resigned
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New secretary appointed;new director appointed
dot icon01/05/2003
Registered office changed on 01/05/03 from: rand market rasen lincoln LN8 5NJ
dot icon13/08/2002
Return made up to 24/07/02; full list of members
dot icon21/07/2002
Full accounts made up to 2001-09-30
dot icon01/11/2001
New secretary appointed
dot icon01/11/2001
Secretary resigned
dot icon16/08/2001
Return made up to 24/07/01; full list of members
dot icon06/04/2001
Full accounts made up to 2000-09-30
dot icon28/07/2000
Return made up to 24/07/00; full list of members
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon17/08/1999
Resolutions
dot icon11/08/1999
Particulars of mortgage/charge
dot icon07/08/1999
Particulars of mortgage/charge
dot icon07/08/1999
Particulars of mortgage/charge
dot icon30/07/1999
Return made up to 24/07/99; no change of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon27/08/1998
Return made up to 24/07/98; full list of members
dot icon12/08/1997
Return made up to 24/07/97; no change of members
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon06/08/1996
Return made up to 24/07/96; no change of members
dot icon19/05/1996
Full accounts made up to 1995-12-31
dot icon01/08/1995
Return made up to 24/07/95; full list of members
dot icon15/06/1995
Full accounts made up to 1994-12-31
dot icon12/06/1995
Ad 01/06/95--------- £ si 48@1=48 £ ic 2/50
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Return made up to 24/07/94; no change of members
dot icon20/05/1994
Declaration of satisfaction of mortgage/charge
dot icon20/05/1994
Declaration of satisfaction of mortgage/charge
dot icon06/05/1994
Accounts for a small company made up to 1993-12-31
dot icon28/07/1993
Return made up to 24/07/93; no change of members
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon28/04/1993
Particulars of mortgage/charge
dot icon28/04/1993
Particulars of mortgage/charge
dot icon20/04/1993
Particulars of mortgage/charge
dot icon21/10/1992
Return made up to 30/07/92; full list of members
dot icon16/04/1992
Accounting reference date notified as 31/12
dot icon18/02/1992
Particulars of mortgage/charge
dot icon29/01/1992
Particulars of mortgage/charge
dot icon09/12/1991
Director resigned;new director appointed
dot icon09/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/12/1991
Registered office changed on 09/12/91 from: exchange registrars LTD. 18 park place cardiff S. glamorgan CF1 3PD
dot icon05/12/1991
Certificate of change of name
dot icon24/07/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+1,618.86 % *

* during past year

Cash in Bank

£24,786.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
164.75K
-
0.00
8.65K
-
2022
3
156.88K
-
0.00
1.44K
-
2023
3
208.02K
-
0.00
24.79K
-
2023
3
208.02K
-
0.00
24.79K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

208.02K £Ascended32.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.79K £Ascended1.62K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EASTMAN INVESTMENTS LIMITED

EASTMAN INVESTMENTS LIMITED is an(a) Active company incorporated on 24/07/1991 with the registered office located at 2 Cromwell Avenue, Woodhall Spa, Lincolnshire LN10 6TH. 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 EASTMAN INVESTMENTS LIMITED?

toggle

EASTMAN INVESTMENTS LIMITED is currently Active. It was registered on 24/07/1991 .

Where is EASTMAN INVESTMENTS LIMITED located?

toggle

EASTMAN INVESTMENTS LIMITED is registered at 2 Cromwell Avenue, Woodhall Spa, Lincolnshire LN10 6TH.

What does EASTMAN INVESTMENTS LIMITED do?

toggle

EASTMAN INVESTMENTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does EASTMAN INVESTMENTS LIMITED have?

toggle

EASTMAN INVESTMENTS LIMITED had 3 employees in 2023.

What is the latest filing for EASTMAN INVESTMENTS LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-23 with no updates.