EASTON LIMITED

Register to unlock more data on OkredoRegister

EASTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI046219

Incorporation date

15/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Cultra Avenue, Holywood BT18 0AZCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2003)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon20/10/2025
Satisfaction of charge 3 in full
dot icon10/10/2025
Appointment of Mrs Kathryn Ray Ennis as a director on 2025-10-10
dot icon10/10/2025
Satisfaction of charge 2 in full
dot icon10/10/2025
Satisfaction of charge 1 in full
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon16/06/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/05/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon07/05/2024
Termination of appointment of Harold Alexander Ennis as a director on 2024-04-23
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/06/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/06/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon29/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/06/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon31/01/2020
Previous accounting period extended from 2019-04-30 to 2019-10-31
dot icon08/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon08/05/2019
Registered office address changed from 66 Craidgarragh Road Helens Bay Co Down BT19 1UB to 23 Cultra Avenue Holywood BT18 0AZ on 2019-05-08
dot icon05/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/06/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon02/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon18/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon04/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon01/06/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon01/06/2014
Register(s) moved to registered office address
dot icon03/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon30/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon17/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon01/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon22/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon03/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon13/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Director's details changed for Richard James Alan Ennis on 2010-04-15
dot icon12/05/2010
Director's details changed for Harold Ennis on 2010-04-15
dot icon12/05/2010
Register inspection address has been changed
dot icon12/05/2010
Secretary's details changed for Richard James Alan Ennis on 2010-04-15
dot icon06/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon15/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/06/2009
15/04/09 annual return shuttle
dot icon07/03/2009
30/04/08 annual accts
dot icon21/05/2008
15/04/08
dot icon20/03/2008
30/04/07 annual accts
dot icon27/04/2007
15/04/07 annual return shuttle
dot icon07/03/2007
30/04/06 annual accts
dot icon18/05/2006
Particulars of a mortgage charge
dot icon10/05/2006
15/04/06 annual return shuttle
dot icon10/03/2006
30/04/05 annual accts
dot icon02/11/2005
Particulars of a mortgage charge
dot icon12/10/2005
Particulars of a mortgage charge
dot icon02/02/2005
30/04/04 annual accts
dot icon03/07/2004
15/04/04 annual return shuttle
dot icon04/06/2003
Particulars of a mortgage charge
dot icon04/06/2003
Cert reg of charge in GB
dot icon21/05/2003
Return of allot of shares
dot icon30/04/2003
Change in sit reg add
dot icon30/04/2003
Change of dirs/sec
dot icon30/04/2003
Change of dirs/sec
dot icon30/04/2003
Change of dirs/sec
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Updated mem and arts
dot icon15/04/2003
Decln complnce reg new co
dot icon15/04/2003
Memorandum
dot icon15/04/2003
Articles
dot icon15/04/2003
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ennis, Richard James Alan
Director
15/04/2003 - Present
13
Ennis, Kathryn Ray
Director
10/10/2025 - Present
3
Ennis, Harold Alexander, Dr
Director
15/04/2003 - 23/04/2024
13

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+
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 EASTON LIMITED

EASTON LIMITED is an(a) Active company incorporated on 15/04/2003 with the registered office located at 23 Cultra Avenue, Holywood BT18 0AZ. 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 EASTON LIMITED?

toggle

EASTON LIMITED is currently Active. It was registered on 15/04/2003 .

Where is EASTON LIMITED located?

toggle

EASTON LIMITED is registered at 23 Cultra Avenue, Holywood BT18 0AZ.

What does EASTON LIMITED do?

toggle

EASTON LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for EASTON LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with updates.