Background WavePink WaveYellow Wave

EASTBURY ESTATES (1955) LIMITED (00547411)

EASTBURY ESTATES (1955) LIMITED (00547411) is an active UK company. incorporated on 5 April 1955. with registered office in Taunton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. EASTBURY ESTATES (1955) LIMITED has been registered for 71 years. Current directors include FARQUHARSON, James Richard, FARQUHARSON, Richard John, FARQUHARSON, Ronald Henry and 1 others.

Company Number
00547411
Status
active
Type
ltd
Incorporated
5 April 1955
Age
71 years
Address
Calyx House, Taunton, TA1 3DU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
FARQUHARSON, James Richard, FARQUHARSON, Richard John, FARQUHARSON, Ronald Henry, HALL, David Bodinham
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTBURY ESTATES (1955) LIMITED

EASTBURY ESTATES (1955) LIMITED is an active company incorporated on 5 April 1955 with the registered office located in Taunton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. EASTBURY ESTATES (1955) LIMITED was registered 71 years ago.(SIC: 01110)

Status

active

Active since 71 years ago

Company No

00547411

LTD Company

Age

71 Years

Incorporated 5 April 1955

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Calyx House South Road Taunton, TA1 3DU,

Previous Addresses

Third Floor 24 Chiswell Street London EC1Y 4YX
From: 13 July 2010To: 10 May 2021
1St Floor Colechurch House One London Bridge Walk London SE1 2SX
From: 5 April 1955To: 13 July 2010
Timeline

2 key events • 2013 - 2023

Funding Officers Ownership
Loan Cleared
Jun 13
Director Joined
Jun 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

FARQUHARSON, Mary Pat

Active
South Road, TauntonTA1 3DU
Secretary
Appointed 14 Apr 1997

FARQUHARSON, James Richard

Active
South Road, TauntonTA1 3DU
Born February 1955
Director
Appointed N/A

FARQUHARSON, Richard John

Active
South Road, TauntonTA1 3DU
Born December 1982
Director
Appointed 08 Jun 2023

FARQUHARSON, Ronald Henry

Active
South Road, TauntonTA1 3DU
Born December 1947
Director
Appointed N/A

HALL, David Bodinham

Active
South Road, TauntonTA1 3DU
Born May 1955
Director
Appointed N/A

FARQUHARSON, Mary Theresa

Resigned
Eastbury Park, BlandfordDT11 8JQ
Secretary
Appointed N/A
Resigned 14 Apr 1997

Persons with significant control

2

Mr Ronald Henry Farquharson

Active
LondonEC1Y 4YX
Born December 1947

Nature of Control

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

Mr James Richard Farquharson

Active
South Road, TauntonTA1 3DU
Born February 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Legacy
20 June 2012
MG04MG04
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
6 January 2006
363aAnnual Return
Legacy
6 January 2006
190190
Legacy
6 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
23 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 January 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
11 November 1997
395Particulars of Mortgage or Charge
Legacy
1 August 1997
395Particulars of Mortgage or Charge
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1993
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1992
AAAnnual Accounts
Legacy
17 January 1992
363b363b
Accounts With Accounts Type Small
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363363
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
17 November 1988
363363
Accounts With Accounts Type Small
2 November 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Accounts With Accounts Type Small
2 December 1987
AAAnnual Accounts
Legacy
2 December 1987
225(1)225(1)
Legacy
6 March 1987
363363
Accounts With Accounts Type Small
25 February 1987
AAAnnual Accounts
Legacy
20 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 May 1986
363363
Legacy
9 May 1986
288288