Background WavePink WaveYellow Wave

EASTBURN FARMS LIMITED (00667002)

EASTBURN FARMS LIMITED (00667002) is an active UK company. incorporated on 8 August 1960. with registered office in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. EASTBURN FARMS LIMITED has been registered for 65 years. Current directors include BARKER, Charles Peter, MEGGINSON, John Derek Taylor, MEGGINSON, Patricia and 1 others.

Company Number
00667002
Status
active
Type
ltd
Incorporated
8 August 1960
Age
65 years
Address
Eastburn House, Driffield, YO25 9DP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BARKER, Charles Peter, MEGGINSON, John Derek Taylor, MEGGINSON, Patricia, MEGGINSON, Thomas Alan Taylor
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTBURN FARMS LIMITED

EASTBURN FARMS LIMITED is an active company incorporated on 8 August 1960 with the registered office located in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. EASTBURN FARMS LIMITED was registered 65 years ago.(SIC: 01110)

Status

active

Active since 65 years ago

Company No

00667002

LTD Company

Age

65 Years

Incorporated 8 August 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 March 2026 (Just now)
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

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Eastburn House Eastburn Driffield, YO25 9DP,

Previous Addresses

Estate Office Eastburn Farm Driffield YO25 9DP
From: 8 August 1960To: 6 October 2014
Timeline

9 key events • 2011 - 2022

Funding Officers Ownership
Funding Round
Nov 11
Director Joined
Dec 17
Loan Secured
Jan 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Jul 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MEGGINSON, John Derek Taylor

Active
Eastburn House, DriffieldYO25 9DP
Secretary
Appointed 11 Aug 1997

BARKER, Charles Peter

Active
Eastburn, DriffieldYO25 9DP
Born December 1979
Director
Appointed 20 Dec 2017

MEGGINSON, John Derek Taylor

Active
Eastburn House, DriffieldYO25 9DP
Born May 1944
Director
Appointed 30 Sept 1996

MEGGINSON, Patricia

Active
Eastburn House, DriffieldYO25 9DP
Born September 1942
Director
Appointed 07 Oct 1996

MEGGINSON, Thomas Alan Taylor

Active
Eastburn, DriffieldYO25 9DP
Born October 1974
Director
Appointed 11 Jul 2022

LOVEL, Digby Richard Isherwood

Resigned
Ivy House Orchard Lane Hutton, DriffieldYO25 9PZ
Secretary
Appointed 30 Mar 1992
Resigned 11 Aug 1997

MEGGINSON, Kathleen Anne

Resigned
Beechwood, DriffieldYO25 7NT
Secretary
Appointed N/A
Resigned 30 Mar 1992

MEGGINSON, Francis Alan

Resigned
Beechwood, DriffieldYO25 7NU
Born December 1909
Director
Appointed N/A
Resigned 30 Sept 1996

MEGGINSON, Kathleen Anne

Resigned
Beechwood, DriffieldYO25 7NT
Born October 1913
Director
Appointed N/A
Resigned 30 Sept 1996

Persons with significant control

2

Mrs Patricia Megginson

Active
Eastburn, DriffieldYO25 9DP
Born September 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Oct 2016

Mr John Derek Taylor Megginson

Active
Eastburn, DriffieldYO25 9DP
Born May 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
29 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2013
AR01AR01
Accounts With Accounts Type Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Legacy
4 November 2011
MG01MG01
Legacy
19 October 2011
MG01MG01
Legacy
11 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Resolution
23 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2007
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2001
AAAnnual Accounts
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
26 October 1998
225Change of Accounting Reference Date
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1997
AAAnnual Accounts
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 December 1996
AAAnnual Accounts
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
363sAnnual Return (shuttle)
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
2 November 1994
363sAnnual Return (shuttle)
Legacy
4 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
21 April 1992
288288
Legacy
3 December 1991
363b363b
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Legacy
10 May 1990
363363
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Accounts With Accounts Type Small
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Legacy
23 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87