EASTERBROOK EATON LIMITED - SIDMOUTH
Company Profile | Company Filings |
Overview
EASTERBROOK EATON LIMITED is a Private Limited Company from SIDMOUTH and has the status: Active.
EASTERBROOK EATON LIMITED was incorporated 21 years ago on 19/12/2002 and has the registered number: 04621982. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
EASTERBROOK EATON LIMITED was incorporated 21 years ago on 19/12/2002 and has the registered number: 04621982. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
EASTERBROOK EATON LIMITED - SIDMOUTH
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
69202 - Bookkeeping activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
COSMOPOLITAN HOUSE
SIDMOUTH
DEVON
EX10 8LS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/12/2023 | 02/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL PETER JONES | Jan 1961 | British | Director | 2002-12-19 | CURRENT |
MR CHRISTOPHER JOHN HODGE | Sep 1963 | British | Director | 2002-12-19 | CURRENT |
MR ADRIAN GEOFFREY COOMBE | Mar 1982 | British | Director | 2012-04-01 | CURRENT |
MR DUNCAN JOHN AKERS | May 1976 | British | Director | 2012-04-01 | CURRENT |
MR RAYMOND ERIC PUTTICK | English | Director | 2002-12-19 UNTIL 2018-05-01 | RESIGNED | |
MR JACK RICHARD LAYZELL | Oct 1986 | British | Director | 2017-01-01 UNTIL 2020-09-03 | RESIGNED |
MR NIGEL STEPHEN GIGG | Apr 1966 | British | Director | 2003-01-01 UNTIL 2012-12-19 | RESIGNED |
STEPHEN CHILDS | British | Director | 2006-04-03 UNTIL 2012-03-30 | RESIGNED | |
PATRICIA ELIZABETH TIMMS | Secretary | 2002-12-19 UNTIL 2012-04-02 | RESIGNED | ||
MR RAYMOND ERIC PUTTICK | Secretary | 2018-04-30 UNTIL 2019-06-07 | RESIGNED | ||
MRS ALISON HILARY PUTTICK | Secretary | 2012-04-02 UNTIL 2019-06-07 | RESIGNED | ||
MR CHRISTOPHER MICHAEL TIMMS | Jun 1950 | British | Director | 2002-12-19 UNTIL 2012-04-02 | RESIGNED |
BRISTOL LEGAL SERVICES LIMITED | Corporate Secretary | 2002-12-19 UNTIL 2002-12-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Peter Jones | 2016-04-06 | 1/1961 | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Easterbrook Eaton Limited - Period Ending 2023-03-31 | 2024-01-03 | 31-03-2023 | £97 Cash £790,363 equity |
Easterbrook Eaton Limited - Period Ending 2022-03-31 | 2022-12-16 | 31-03-2022 | £109 Cash £840,373 equity |
Easterbrook Eaton Limited - Period Ending 2021-03-31 | 2021-12-22 | 31-03-2021 | £27,770 Cash £892,709 equity |
Easterbrook Eaton Limited - Period Ending 2020-03-31 | 2021-02-20 | 31-03-2020 | £71 Cash £863,287 equity |
Easterbrook Eaton Limited - Period Ending 2019-03-31 | 2019-12-21 | 31-03-2019 | £45 Cash £816,359 equity |
Easterbrook Eaton Limited - Period Ending 2018-03-31 | 2018-12-29 | 31-03-2018 | £99 Cash £863,501 equity |
Easterbrook Eaton Limited - Period Ending 2017-03-31 | 2017-12-29 | 31-03-2017 | £127 Cash £928,686 equity |
Easterbrook Eaton Limited - Period Ending 2016-03-31 | 2016-12-31 | 31-03-2016 | £150 Cash £931,620 equity |
Easterbrook Eaton Limited - Period Ending 2015-03-31 | 2015-12-17 | 31-03-2015 | £115 Cash £947,497 equity |
Easterbrook Eaton Limited - Period Ending 2014-03-31 | 2014-12-30 | 31-03-2014 | £70 Cash £893,933 equity |