Background WavePink WaveYellow Wave

G.EASTON & SON,LIMITED (00346300)

G.EASTON & SON,LIMITED (00346300) is an active UK company. incorporated on 17 November 1938. with registered office in Norwich. The company operates in the Transportation and Storage sector, engaged in freight transport by road. G.EASTON & SON,LIMITED has been registered for 87 years. Current directors include EASTON, Charles Henry, EASTON, George Miles, EASTON, George Peter and 2 others.

Company Number
00346300
Status
active
Type
ltd
Incorporated
17 November 1938
Age
87 years
Address
Villa Garage The Turnpike, Norwich, NR16 1SN
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
EASTON, Charles Henry, EASTON, George Miles, EASTON, George Peter, EASTON, Joy Margaret, EASTON, Mark George
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.EASTON & SON,LIMITED

G.EASTON & SON,LIMITED is an active company incorporated on 17 November 1938 with the registered office located in Norwich. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. G.EASTON & SON,LIMITED was registered 87 years ago.(SIC: 49410)

Status

active

Active since 87 years ago

Company No

00346300

LTD Company

Age

87 Years

Incorporated 17 November 1938

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Villa Garage The Turnpike Bunwell Norwich, NR16 1SN,

Previous Addresses

The Villa the Turnpike Bunwell Norwich Norfolk NR16 1SN
From: 17 November 1938To: 8 July 2022
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jul 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Share Buyback
Feb 22
Capital Reduction
Mar 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 23
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

EASTON, Charles Henry

Active
The Turnpike, NorwichNR16 1SN
Born May 1986
Director
Appointed 14 Nov 2017

EASTON, George Miles

Active
The Turnpike, NorwichNR16 1SN
Born January 1988
Director
Appointed 14 Nov 2017

EASTON, George Peter

Active
The Street, NorwichNR16 1DS
Born March 1939
Director
Appointed N/A

EASTON, Joy Margaret

Active
The Street, NorwichNR16 1DS
Born March 1941
Director
Appointed N/A

EASTON, Mark George

Active
Bunwell, NorwichNR16 1SS
Born August 1960
Director
Appointed 07 Jan 2001

EASTON, Marie Joan

Resigned
Laurel Lodge, NorwichNR16 1RT
Secretary
Appointed N/A
Resigned 30 Sept 2001

EASTON, William Frank

Resigned
The Villa, NorwichNR16 1SN
Secretary
Appointed 30 Sept 2001
Resigned 01 Apr 2022

EASTON, Andrew John

Resigned
Barn, BunwellNR16 1BF
Born March 1959
Director
Appointed 29 Jun 1992
Resigned 31 Mar 2023

EASTON, Coelia Joyce

Resigned
White House Farm, Norwich
Born November 1934
Director
Appointed N/A
Resigned 19 Nov 2000

EASTON, John Edward

Resigned
Laurel Lodge, NorwichNR16 1RT
Born July 1934
Director
Appointed N/A
Resigned 30 Sept 2001

EASTON, Marie Joan

Resigned
Laurel Lodge, NorwichNR16 1RT
Born March 1933
Director
Appointed N/A
Resigned 30 Sept 2001

EASTON, Richard Frank

Resigned
White House Farm, Norwich
Born October 1931
Director
Appointed N/A
Resigned 19 Nov 2000

EASTON, William Frank

Resigned
The Villa, NorwichNR16 1SN
Born November 1965
Director
Appointed 07 Jan 2001
Resigned 01 Apr 2022

HOWES, Mollie Yensie

Resigned
175 Wroxham Road, NorwichNR7 8AG
Born April 1930
Director
Appointed N/A
Resigned 10 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
The Turnpike, NorwichNR16 1SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022

Mr Andrew John Easton

Ceased
The Villa, Bunwell NorwichNR16 1SN
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr Mark George Easton

Ceased
The Villa, Bunwell NorwichNR16 1SN
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr William Frank Easton

Ceased
The Villa, Bunwell NorwichNR16 1SN
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Capital Cancellation Shares
7 March 2022
SH06Cancellation of Shares
Resolution
2 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 February 2022
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
26 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Small
16 July 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
16 July 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
18 September 2007
288cChange of Particulars
Accounts With Accounts Type Small
30 July 2007
AAAnnual Accounts
Resolution
27 February 2007
RESOLUTIONSResolutions
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Small
3 July 2006
AAAnnual Accounts
Legacy
25 January 2006
288cChange of Particulars
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2004
AAAnnual Accounts
Legacy
7 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Resolution
28 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
30 July 2001
169169
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Resolution
6 December 2000
RESOLUTIONSResolutions
Resolution
6 December 2000
RESOLUTIONSResolutions
Legacy
5 December 2000
169169
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1998
AAAnnual Accounts
Auditors Resignation Company
13 March 1998
AUDAUD
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
11 January 1995
288288
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Legacy
24 July 1992
288288
Accounts With Accounts Type Small
21 July 1992
AAAnnual Accounts
Legacy
3 January 1992
363b363b
Legacy
3 January 1992
363(287)363(287)
Accounts With Accounts Type Small
25 July 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Accounts With Accounts Type Small
12 July 1990
AAAnnual Accounts
Resolution
17 May 1990
RESOLUTIONSResolutions
Resolution
17 May 1990
RESOLUTIONSResolutions
Legacy
5 December 1989
363363
Accounts With Accounts Type Small
2 October 1989
AAAnnual Accounts
Legacy
16 December 1988
363363
Accounts With Accounts Type Small
21 September 1988
AAAnnual Accounts
Legacy
13 September 1988
288288
Legacy
1 October 1987
363363
Accounts With Accounts Type Small
1 October 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 September 1986
288288
Accounts With Accounts Type Small
21 August 1986
AAAnnual Accounts
Memorandum Articles
8 August 1975
MAMA
Legacy
29 March 1965
395Particulars of Mortgage or Charge