Background WavePink WaveYellow Wave

E.D. ESTATES LIMITED (01035692)

E.D. ESTATES LIMITED (01035692) is an active UK company. incorporated on 22 December 1971. with registered office in Wellingborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. E.D. ESTATES LIMITED has been registered for 54 years. Current directors include BOWMAN, Nicholas David King, ILLINGWORTH, Paul Adam, MARKHAM, Gary John and 1 others.

Company Number
01035692
Status
active
Type
ltd
Incorporated
22 December 1971
Age
54 years
Address
Great Addington Lodge Thrapston Road, Wellingborough, NN9 5HN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BOWMAN, Nicholas David King, ILLINGWORTH, Paul Adam, MARKHAM, Gary John, NORTON, Hilary Ann
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.D. ESTATES LIMITED

E.D. ESTATES LIMITED is an active company incorporated on 22 December 1971 with the registered office located in Wellingborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. E.D. ESTATES LIMITED was registered 54 years ago.(SIC: 01110)

Status

active

Active since 54 years ago

Company No

01035692

LTD Company

Age

54 Years

Incorporated 22 December 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Great Addington Lodge Thrapston Road Finedon Wellingborough, NN9 5HN,

Previous Addresses

Ceres House 2 st Mary's Court High Street Little Addington Kettering Northamptonshire NN14 4BF
From: 24 November 2010To: 13 February 2018
Ceres House Little Addington Kettering Northamptonshire. NN14 4BD
From: 22 December 1971To: 24 November 2010
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
May 13
Director Joined
May 13
Director Joined
Jan 16
Director Joined
Mar 17
Director Left
Oct 17
New Owner
Mar 24
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Mar 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

NORTON, Hilary Ann

Active
Home Farm House, WellingboroughNN8 2UB
Secretary
Appointed 10 Oct 2002

BOWMAN, Nicholas David King

Active
Harborough Road, NorthamptonNN2 8DH
Born May 1955
Director
Appointed 22 Apr 2013

ILLINGWORTH, Paul Adam

Active
Aldbrough St. John, RichmondDL11 7TJ
Born October 1958
Director
Appointed 18 Mar 2017

MARKHAM, Gary John

Active
Thrapston Road, WellingboroughNN9 5HN
Born September 1954
Director
Appointed 25 Jan 2016

NORTON, Hilary Ann

Active
Home Farm House, WellingboroughNN8 2UB
Born June 1936
Director
Appointed 10 Oct 2002

HIRONS, Pierre Hefford

Resigned
11 Holly Walk, WellingboroughNN9 5NJ
Secretary
Appointed N/A
Resigned 22 Sept 2002

HIRONS, Pierre Hefford

Resigned
11 Holly Walk, WellingboroughNN9 5NJ
Born April 1928
Director
Appointed N/A
Resigned 22 Sept 2002

NORTON, Derrick John

Resigned
Home Farm House, WellingboroughNN8 2UB
Born April 1926
Director
Appointed N/A
Resigned 30 Nov 2016

WILSON, Peter Joseph

Resigned
Westhill Drive, KetteringNN15 7LG
Born June 1943
Director
Appointed 22 Apr 2013
Resigned 27 Mar 2025

Persons with significant control

3

2 Active
1 Ceased

Daphne Eileen Illingworth

Active
The Avenue, WellingboroughNN8 4AE
Born July 1930

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2024

Mr John Mark Illingworth

Ceased
Thrapston Road, WellingboroughNN9 5HN
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Oct 2020
Ceased 02 Oct 2024

Mrs Hilary Ann Norton

Active
Thrapston Road, WellingboroughNN9 5HN
Born April 1926

Nature of Control

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

Filing History

104

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
2 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Change To A Person With Significant Control
2 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2013
AR01AR01
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Sail Address Company With Old Address
2 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Move Registers To Sail Company
6 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
353353
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2002
AAAnnual Accounts
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1992
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1991
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Accounts With Accounts Type Small
25 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Accounts With Accounts Type Small
9 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Legacy
23 November 1988
363363
Accounts With Accounts Type Small
23 November 1988
AAAnnual Accounts
Accounts With Accounts Type Small
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
363363
Accounts With Accounts Type Small
4 November 1986
AAAnnual Accounts