EASTWOOD FINANCIAL GROUP LIMITED

Register to unlock more data on OkredoRegister

EASTWOOD FINANCIAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06311457

Incorporation date

13/07/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Northumberland House, Northumberland Street, Huddersfield, West Yorkshire HD1 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2007)
dot icon19/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon19/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon19/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon19/02/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon05/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon04/08/2025
Termination of appointment of Sarah Copeland as a secretary on 2025-08-04
dot icon04/08/2025
Appointment of Mr Ian Bowness as a secretary on 2025-08-04
dot icon05/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon05/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon05/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon05/02/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon06/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon02/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon02/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon02/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon02/03/2024
Amended audit exemption subsidiary accounts made up to 2023-04-30
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon31/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon02/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon02/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon02/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon02/02/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon04/11/2022
Termination of appointment of Ian Richard Bostock as a secretary on 2022-11-04
dot icon04/11/2022
Appointment of Miss Sarah Copeland as a secretary on 2022-11-04
dot icon05/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon11/02/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon11/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon02/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon02/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon28/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon25/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon18/05/2016
Director's details changed for Mr Ian Gareth Sheppard on 2016-05-17
dot icon18/05/2016
Director's details changed for Mr Ian Gareth Sheppard on 2016-05-17
dot icon28/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon31/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/09/2012
Appointment of Mr Ian Gareth Sheppard as a director
dot icon17/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon20/10/2011
Appointment of Mr Ian Richard Bostock as a secretary
dot icon20/10/2011
Termination of appointment of David Pratt as a secretary
dot icon07/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon06/07/2010
Termination of appointment of John Smith as a director
dot icon27/04/2010
Certificate of change of name
dot icon27/04/2010
Change of name notice
dot icon08/03/2010
Resolutions
dot icon08/03/2010
Change of name notice
dot icon09/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/08/2009
Return made up to 13/07/09; full list of members
dot icon18/05/2009
Accounting reference date shortened from 31/07/2009 to 30/04/2009
dot icon14/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/08/2008
Return made up to 13/07/08; full list of members
dot icon05/12/2007
Statement of affairs
dot icon05/12/2007
Nc inc already adjusted 02/11/07
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Ad 02/11/07--------- £ si 9999@1=9999 £ ic 1/10000
dot icon01/12/2007
New director appointed
dot icon30/11/2007
Registered office changed on 30/11/07 from: 13 station street huddersfield HD1 1LY
dot icon15/08/2007
Secretary resigned
dot icon15/08/2007
New secretary appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon11/08/2007
New director appointed
dot icon25/07/2007
Registered office changed on 25/07/07 from: 41 chalton street london NW1 1JD
dot icon13/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
Eastwood, John
Director
25/07/2007 - Present
29
Sheppard, Ian Gareth
Director
17/09/2012 - Present
13
Copeland, Sarah
Secretary
04/11/2022 - 04/08/2025
-
Bowness, Ian
Secretary
04/08/2025 - Present
-

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+
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 EASTWOOD FINANCIAL GROUP LIMITED

EASTWOOD FINANCIAL GROUP LIMITED is an(a) Active company incorporated on 13/07/2007 with the registered office located at Northumberland House, Northumberland Street, Huddersfield, West Yorkshire HD1 1DT. There are currently 3 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 EASTWOOD FINANCIAL GROUP LIMITED?

toggle

EASTWOOD FINANCIAL GROUP LIMITED is currently Active. It was registered on 13/07/2007 .

Where is EASTWOOD FINANCIAL GROUP LIMITED located?

toggle

EASTWOOD FINANCIAL GROUP LIMITED is registered at Northumberland House, Northumberland Street, Huddersfield, West Yorkshire HD1 1DT.

What does EASTWOOD FINANCIAL GROUP LIMITED do?

toggle

EASTWOOD FINANCIAL GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EASTWOOD FINANCIAL GROUP LIMITED?

toggle

The latest filing was on 19/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.