EASTWOOD FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

EASTWOOD FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03649630

Incorporation date

14/10/1998

Size

Small

Contacts

Registered address

Registered address

Northumberland House, Northumberland Street,, Huddersfield HD1 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1998)
dot icon29/01/2026
Accounts for a small company made up to 2025-04-30
dot icon27/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon04/08/2025
Termination of appointment of Sarah Copeland as a secretary on 2025-08-04
dot icon28/01/2025
Accounts for a small company made up to 2024-04-30
dot icon18/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon15/05/2024
Memorandum and Articles of Association
dot icon15/05/2024
Resolutions
dot icon25/01/2024
Memorandum and Articles of Association
dot icon25/01/2024
Resolutions
dot icon18/01/2024
Accounts for a small company made up to 2023-04-30
dot icon31/10/2023
Termination of appointment of John Richard Smith as a director on 2023-06-30
dot icon31/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon14/03/2023
Appointment of Mr Timothy Ball as a director on 2023-03-09
dot icon14/03/2023
Appointment of Mr Richard Mark Turner as a director on 2023-03-09
dot icon14/03/2023
Appointment of Mr Andrew Pyrah as a director on 2023-03-09
dot icon11/01/2023
Accounts for a small company made up to 2022-04-30
dot icon23/12/2022
Termination of appointment of Anthony John Flowers as a director on 2022-12-23
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 icon20/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon25/01/2022
Accounts for a small company made up to 2021-04-30
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon18/03/2021
Statement of capital following an allotment of shares on 2021-01-31
dot icon12/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/01/2021
Director's details changed for Mrs Karen Jane Wynard on 2021-01-05
dot icon05/01/2021
Director's details changed for John Richard Smith on 2021-01-05
dot icon27/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon15/05/2020
Appointment of Mr Ian Gareth Sheppard as a director on 2020-05-14
dot icon14/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon09/08/2019
Statement of capital following an allotment of shares on 2019-07-19
dot icon13/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon25/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon23/03/2017
Termination of appointment of Karen Spark as a director on 2017-03-20
dot icon02/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/07/2016
Resolutions
dot icon29/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/09/2015
Appointment of Mr Anthony John Flowers as a director on 2015-08-01
dot icon08/09/2015
Appointment of Mrs Karen Spark as a director on 2015-08-01
dot icon31/08/2015
Termination of appointment of Andrew Mccracken as a director on 2015-05-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon10/10/2013
Certificate of change of name
dot icon02/10/2013
Resolutions
dot icon02/10/2013
Change of name notice
dot icon30/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon01/06/2012
Appointment of Mrs Karen Jane Wynard as a director
dot icon01/06/2012
Termination of appointment of John Smith as a director
dot icon09/11/2011
Annual return made up to 2011-10-14 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 icon24/05/2011
Resolutions
dot icon05/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon12/10/2010
Accounts for a small company made up to 2010-04-30
dot icon07/01/2010
Accounts for a small company made up to 2009-04-30
dot icon11/12/2009
Termination of appointment of John Granton as a director
dot icon10/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon10/11/2009
Director's details changed for John Charles Egbert Smith on 2009-11-10
dot icon10/11/2009
Director's details changed for John Richard Smith on 2009-11-10
dot icon10/11/2009
Director's details changed for Mr John Howard Granton on 2009-11-10
dot icon10/11/2009
Director's details changed for Andrew Mccracken on 2009-11-10
dot icon10/11/2009
Director's details changed for Mr John Eastwood on 2009-11-10
dot icon06/01/2009
Accounts for a small company made up to 2008-04-30
dot icon10/11/2008
Return made up to 14/10/08; full list of members
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/04/2008
Director appointed john howard granton
dot icon07/04/2008
Director appointed andrew mccracken
dot icon07/04/2008
Director appointed john richard smith
dot icon13/11/2007
Return made up to 14/10/07; no change of members
dot icon05/11/2007
Accounts for a small company made up to 2007-04-30
dot icon09/11/2006
Return made up to 14/10/06; full list of members
dot icon11/10/2006
Accounts for a small company made up to 2006-04-30
dot icon26/01/2006
£ ic 13333/10000 21/12/05 £ sr 3333@1=3333
dot icon06/01/2006
Director resigned
dot icon05/12/2005
Accounts made up to 2005-04-30
dot icon07/11/2005
Return made up to 14/10/05; full list of members
dot icon28/10/2004
Return made up to 14/10/04; full list of members
dot icon23/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon05/11/2003
Return made up to 14/10/03; full list of members
dot icon02/10/2003
Accounts made up to 2003-04-30
dot icon12/09/2003
Director resigned
dot icon31/10/2002
Return made up to 14/10/02; full list of members
dot icon02/09/2002
Accounts made up to 2002-04-30
dot icon25/02/2002
New director appointed
dot icon25/10/2001
Secretary resigned
dot icon25/10/2001
Return made up to 14/10/01; full list of members
dot icon31/08/2001
Accounts made up to 2001-04-30
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New secretary appointed
dot icon20/11/2000
Return made up to 14/10/00; full list of members
dot icon25/09/2000
Accounts made up to 2000-04-30
dot icon06/09/2000
Ad 01/09/00--------- £ si 3333@1=3333 £ ic 10000/13333
dot icon01/09/2000
Nc inc already adjusted 30/04/00
dot icon01/09/2000
Resolutions
dot icon01/09/2000
Resolutions
dot icon20/01/2000
Accounts for a dormant company made up to 1999-04-30
dot icon16/12/1999
New director appointed
dot icon30/11/1999
Director resigned
dot icon25/10/1999
Return made up to 14/10/99; full list of members
dot icon10/09/1999
Accounting reference date shortened from 31/10/99 to 30/04/99
dot icon07/12/1998
Ad 25/11/98--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon13/11/1998
Ad 26/10/98--------- £ si 998@1=998 £ ic 2/1000
dot icon21/10/1998
Secretary resigned
dot icon14/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

31
2023
change arrow icon-47.43 % *

* during past year

Cash in Bank

£266,064.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
431.13K
-
0.00
392.15K
-
2022
31
358.17K
-
0.00
506.12K
-
2023
31
184.40K
-
0.00
266.06K
-
2023
31
184.40K
-
0.00
266.06K
-

Employees

2023

Employees

31 Ascended0 % *

Net Assets(GBP)

184.40K £Descended-48.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

266.06K £Descended-47.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pyrah, Andrew
Director
09/03/2023 - Present
-
Turner, Richard Mark
Director
09/03/2023 - Present
-
Eastwood, John
Director
14/10/1998 - Present
29
Smith, John Richard
Director
28/03/2008 - 30/06/2023
2
Wynard, Karen Jane
Director
01/06/2012 - 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 EASTWOOD FINANCIAL SERVICES LIMITED

EASTWOOD FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 14/10/1998 with the registered office located at Northumberland House, Northumberland Street,, Huddersfield HD1 1DT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTWOOD FINANCIAL SERVICES LIMITED?

toggle

EASTWOOD FINANCIAL SERVICES LIMITED is currently Active. It was registered on 14/10/1998 .

Where is EASTWOOD FINANCIAL SERVICES LIMITED located?

toggle

EASTWOOD FINANCIAL SERVICES LIMITED is registered at Northumberland House, Northumberland Street,, Huddersfield HD1 1DT.

What does EASTWOOD FINANCIAL SERVICES LIMITED do?

toggle

EASTWOOD FINANCIAL SERVICES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

How many employees does EASTWOOD FINANCIAL SERVICES LIMITED have?

toggle

EASTWOOD FINANCIAL SERVICES LIMITED had 31 employees in 2023.

What is the latest filing for EASTWOOD FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a small company made up to 2025-04-30.