Background WavePink WaveYellow Wave

EASTERN ENTERPRISES LIMITED (02385763)

EASTERN ENTERPRISES LIMITED (02385763) is an active UK company. incorporated on 18 May 1989. with registered office in Boston. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers and 1 other business activities. EASTERN ENTERPRISES LIMITED has been registered for 36 years. Current directors include HOLLAND, Debbie, LEITH, Lynette.

Company Number
02385763
Status
active
Type
ltd
Incorporated
18 May 1989
Age
36 years
Address
C/O Boston College, Boston, PE21 6JF
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
HOLLAND, Debbie, LEITH, Lynette
SIC Codes
82302, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTERN ENTERPRISES LIMITED

EASTERN ENTERPRISES LIMITED is an active company incorporated on 18 May 1989 with the registered office located in Boston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers and 1 other business activity. EASTERN ENTERPRISES LIMITED was registered 36 years ago.(SIC: 82302, 85590)

Status

active

Active since 36 years ago

Company No

02385763

LTD Company

Age

36 Years

Incorporated 18 May 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

C/O Boston College Skirbeck Road Boston, PE21 6JF,

Timeline

22 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Dec 11
Director Joined
Feb 14
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Owner Exit
Nov 20
Director Joined
Oct 21
Director Left
Oct 22
Director Left
Jun 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

HOLLAND, Debbie

Active
C/O Boston College, BostonPE21 6JF
Born April 1981
Director
Appointed 01 Sept 2018

LEITH, Lynette

Active
C/O Boston College, BostonPE21 6JF
Born April 1982
Director
Appointed 08 Nov 2025

ROBERTSON, Elaine

Resigned
30 Amberley Crescent, BostonPE21 7QQ
Secretary
Appointed N/A
Resigned 16 Oct 1992

WALFORD, Nigel Robert

Resigned
17 Barnes Close, SleafordNG34 8BF
Secretary
Appointed 16 Oct 1992
Resigned 22 Dec 2011

BRADFORD, Christopher John

Resigned
Riverside Barn, BostonPE20 3PJ
Born September 1959
Director
Appointed 09 Oct 2000
Resigned 15 Jun 2007

COLLINS, Paul

Resigned
Skirbeck Road, BostonPE21 6JF
Born September 1961
Director
Appointed 16 Dec 2013
Resigned 19 Jun 2020

DALEY, Susan, Mrs.

Resigned
9 Barge Court, BostonPE21 9JG
Born September 1956
Director
Appointed 15 Aug 2005
Resigned 10 Jul 2011

FOSTER, Claire Helen

Resigned
C/O Boston College, BostonPE21 6JF
Born March 1969
Director
Appointed 27 Apr 2020
Resigned 07 Nov 2025

GASCOIGNE, Leslie Geoffrey

Resigned
The Orchards Louth Road, LouthLN11 7DY
Born June 1936
Director
Appointed N/A
Resigned 16 Oct 1992

GRADY, Fiona Yvonne

Resigned
Skirbeck Road, BostonPE21 6JF
Born May 1959
Director
Appointed 25 Aug 2011
Resigned 30 Apr 2018

HEMMANT, Janet, Mrs.

Resigned
Skirbeck Road, BostonPE21 6JF
Born July 1953
Director
Appointed N/A
Resigned 31 Aug 2018

HOWLETT, John

Resigned
124 Spilsby Road, BostonPE21 9NY
Born November 1928
Director
Appointed N/A
Resigned 31 Aug 1993

HUMPHREYS, Adrian George

Resigned
C/O Boston College, BostonPE21 6JF
Born December 1968
Director
Appointed 01 Oct 2021
Resigned 15 Jun 2023

LOCKE, Vicki

Resigned
C/O Boston College, BostonPE21 6JF
Born June 1974
Director
Appointed 01 May 2018
Resigned 31 May 2022

MAHER, Joanne

Resigned
C/O Boston College, BostonPE21 6JF
Born March 1985
Director
Appointed 01 Sept 2017
Resigned 27 Apr 2020

MOSEK, Amanda Jane

Resigned
Skirbeck Road, BostonPE21 6JF
Born October 1959
Director
Appointed 11 Jul 2011
Resigned 31 Aug 2017

POMFRET, David Bernard

Resigned
Eastgate House, BostonPE21 9RZ
Born August 1963
Director
Appointed 31 Aug 2001
Resigned 31 Jul 2005

PURSELL, David John

Resigned
Highgate House 75 London Road, SleafordNG34 7LL
Born December 1944
Director
Appointed N/A
Resigned 31 Aug 2001

REES, John Edward

Resigned
20 Sleaford Road, SleafordNG34 8BY
Born May 1971
Director
Appointed 11 Feb 2008
Resigned 22 Aug 2011

ROBERTS, Geraldine

Resigned
24 Haven Bank, BostonPE21 8SB
Born July 1950
Director
Appointed 01 Sept 1993
Resigned 09 Oct 2000

ROBERTSON, Elaine

Resigned
30 Amberley Crescent, BostonPE21 7QQ
Born June 1950
Director
Appointed N/A
Resigned 16 Oct 1992

WALFORD, Nigel Robert

Resigned
17 Barnes Close, SleafordNG34 8BF
Born March 1957
Director
Appointed 16 Oct 1992
Resigned 22 Dec 2011

Persons with significant control

1

0 Active
1 Ceased

Boston College

Ceased
Skirbeck Road, BostonPE21 6JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Small
9 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Legacy
22 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
1 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 January 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 1997
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
17 June 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
2 January 1996
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 1994
AAAnnual Accounts
Resolution
5 November 1994
RESOLUTIONSResolutions
Resolution
5 November 1994
RESOLUTIONSResolutions
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
16 November 1993
288288
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1992
AAAnnual Accounts
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Accounts With Accounts Type Dormant
12 November 1991
AAAnnual Accounts
Resolution
12 November 1991
RESOLUTIONSResolutions
Legacy
12 November 1991
363b363b
Legacy
31 October 1991
353353
Legacy
18 October 1991
288288
Accounts With Accounts Type Dormant
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Resolution
29 October 1990
RESOLUTIONSResolutions
Legacy
19 June 1989
288288
Legacy
19 June 1989
287Change of Registered Office
Incorporation Company
18 May 1989
NEWINCIncorporation