Background WavePink WaveYellow Wave

F.H.EASTON LIMITED (00560621)

F.H.EASTON LIMITED (00560621) is an active UK company. incorporated on 28 January 1956. with registered office in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. F.H.EASTON LIMITED has been registered for 70 years. Current directors include EASTON, Charles Henry, EASTON, George Miles, EASTON, George Peter and 1 others.

Company Number
00560621
Status
active
Type
ltd
Incorporated
28 January 1956
Age
70 years
Address
Villa Farm Office The Turnpike, Norwich, NR16 1SN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
EASTON, Charles Henry, EASTON, George Miles, EASTON, George Peter, EASTON, Mark George
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.H.EASTON LIMITED

F.H.EASTON LIMITED is an active company incorporated on 28 January 1956 with the registered office located in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. F.H.EASTON LIMITED was registered 70 years ago.(SIC: 01110)

Status

active

Active since 70 years ago

Company No

00560621

LTD Company

Age

70 Years

Incorporated 28 January 1956

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 Farm Office The Turnpike Bunwell Norwich, NR16 1SN,

Previous Addresses

The Villa, the Old Turnpike Bunwell Norwich Norfolk NR16 1SN
From: 28 January 1956To: 18 July 2022
Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Loan Secured
Oct 14
Loan Secured
Oct 16
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Aug 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

EASTON, Mark George

Active
Bunwell, NorwichNR16 1SS
Secretary
Appointed 30 Sept 2001

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, 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, Andrew John

Resigned
Barn, BunwellNR16 1BF
Born March 1959
Director
Appointed 07 Jan 2001
Resigned 31 Mar 2023

EASTON, John Edward

Resigned
Laurel Lodge, NorwichNR16 1RT
Born July 1934
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 21 Nov 2000
Resigned 01 Apr 2022

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 Mark George Easton

Ceased
The Villa, The Old Turnpike, 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 Andrew John Easton

Ceased
The Villa, The Old Turnpike, 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 William Frank Easton

Ceased
The Villa, The Old Turnpike, 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

128

Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
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
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
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
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
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
14 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
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
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
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2011
CH03Change of Secretary 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
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
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
5 January 2010
AR01AR01
Accounts With Accounts Type Small
16 July 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
17 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
16 July 2008
AAAnnual Accounts
Legacy
23 January 2008
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
19 February 2007
363aAnnual Return
Accounts With Accounts Type Small
3 July 2006
AAAnnual Accounts
Legacy
27 January 2006
287Change of Registered Office
Legacy
26 January 2006
363aAnnual Return
Legacy
25 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Resolution
28 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
28 February 2002
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
8 February 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Resolution
6 December 2000
RESOLUTIONSResolutions
Resolution
6 December 2000
RESOLUTIONSResolutions
Legacy
5 December 2000
169169
Legacy
30 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1998
AAAnnual Accounts
Auditors Resignation Company
13 March 1998
AUDAUD
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Accounts With Accounts Type Small
27 July 1991
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Accounts With Accounts Type Small
16 July 1990
AAAnnual Accounts
Resolution
24 May 1990
RESOLUTIONSResolutions
Legacy
8 December 1989
363363
Accounts With Accounts Type Small
2 October 1989
AAAnnual Accounts
Legacy
15 December 1988
363363
Accounts With Accounts Type Small
22 September 1988
AAAnnual Accounts
Legacy
12 September 1988
288288
Legacy
30 September 1987
363363
Accounts With Accounts Type Small
30 September 1987
AAAnnual Accounts
Legacy
12 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 August 1986
AAAnnual Accounts
Legacy
4 August 1986
288288
Legacy
29 September 1967
395Particulars of Mortgage or Charge