EATL GROUP COVENANTORS LIMITED

Register to unlock more data on OkredoRegister

EATL GROUP COVENANTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10634272

Incorporation date

22/02/2017

Size

Small

Contacts

Registered address

Registered address

Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2017)
dot icon24/02/2026
Director's details changed for Mr Glenn Christopher English on 2026-02-24
dot icon24/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon18/02/2026
Director's details changed for Mr Daniel Potter on 2026-02-18
dot icon07/01/2026
Accounts for a small company made up to 2025-03-31
dot icon22/04/2025
Termination of appointment of Michele Tamatha Hirons-Wood as a director on 2025-03-31
dot icon02/04/2025
Appointment of Mr Andrew John Chambers as a director on 2025-04-01
dot icon18/03/2025
Appointment of Mr Carlos Eduardo Da Silva Arenas as a director on 2025-03-18
dot icon25/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon08/01/2025
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 2 (First Floor) Kingdom Street London W2 6BD
dot icon07/01/2025
Termination of appointment of Robin David James Smith as a director on 2025-01-03
dot icon16/12/2024
Accounts for a small company made up to 2024-03-31
dot icon27/02/2024
Accounts for a small company made up to 2023-03-31
dot icon21/02/2024
Register inspection address has been changed from Capita 2nd Floor 17-19 Rochester Row London SW1P 1JB United Kingdom to 65 Gresham Street London EC2V 7NQ
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon23/03/2023
Appointment of Mr Frazer Niall Thomson as a director on 2023-03-01
dot icon22/03/2023
Termination of appointment of Ian Michael Cutter as a director on 2023-03-22
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon08/12/2022
Appointment of Mr Daniel Potter as a director on 2022-11-30
dot icon17/08/2022
Termination of appointment of Paul Mulhern as a director on 2022-07-07
dot icon05/07/2022
Termination of appointment of Edward Davies as a director on 2022-06-30
dot icon11/05/2022
Termination of appointment of Guy Martin Bysouth as a director on 2022-05-06
dot icon17/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon01/06/2021
Appointment of Mr Glenn Christopher English as a director on 2021-04-01
dot icon18/05/2021
Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-05-18
dot icon03/04/2021
Termination of appointment of Anne Harris as a director on 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/02/2020
Register(s) moved to registered inspection location Capita 2nd Floor 17-19 Rochester Row London SW1P 1JB
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon20/02/2020
Register inspection address has been changed to Capita 2nd Floor 17-19 Rochester Row London SW1P 1JB
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon05/09/2019
Appointment of Mr Gordon James Frisby as a director on 2019-09-01
dot icon02/09/2019
Termination of appointment of Paul Lloyd Edwards as a director on 2019-08-31
dot icon04/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon19/11/2018
Accounts for a small company made up to 2018-03-31
dot icon12/11/2018
Registered office address changed from , C/O Prism Cosec 42-50 Hersham Road, Walton on-Thames, Surrey, KT12 1RZ, United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 2018-11-12
dot icon17/07/2018
Appointment of Mr Guy Martin Bysouth as a director on 2018-07-04
dot icon04/07/2018
Previous accounting period extended from 2018-02-28 to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon06/12/2017
Appointment of Mr Robin David James Smith as a director on 2017-12-01
dot icon23/10/2017
Termination of appointment of Alan David Chart as a director on 2017-10-13
dot icon22/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Colin Ian
Director
22/02/2017 - Present
4
Chambers, Andrew John
Director
01/04/2025 - Present
-
Potter, Daniel
Director
30/11/2022 - Present
1
Harrison, Jennifer Grace
Director
22/02/2017 - Present
2
Smith, Robin David James
Director
01/12/2017 - 03/01/2025
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+
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 EATL GROUP COVENANTORS LIMITED

EATL GROUP COVENANTORS LIMITED is an(a) Active company incorporated on 22/02/2017 with the registered office located at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH. There are currently 9 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 EATL GROUP COVENANTORS LIMITED?

toggle

EATL GROUP COVENANTORS LIMITED is currently Active. It was registered on 22/02/2017 .

Where is EATL GROUP COVENANTORS LIMITED located?

toggle

EATL GROUP COVENANTORS LIMITED is registered at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH.

What does EATL GROUP COVENANTORS LIMITED do?

toggle

EATL GROUP COVENANTORS LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for EATL GROUP COVENANTORS LIMITED?

toggle

The latest filing was on 24/02/2026: Director's details changed for Mr Glenn Christopher English on 2026-02-24.