Background WavePink WaveYellow Wave

EASTON EVENTS COMPANY LIMITED (02950133)

EASTON EVENTS COMPANY LIMITED (02950133) is an active UK company. incorporated on 19 July 1994. with registered office in Woodbridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. EASTON EVENTS COMPANY LIMITED has been registered for 31 years. Current directors include KERR, Gillian Mary, SIDDALL, Fiona Elizabeth.

Company Number
02950133
Status
active
Type
ltd
Incorporated
19 July 1994
Age
31 years
Address
Blaxhall Hall, Woodbridge, IP13 0BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
KERR, Gillian Mary, SIDDALL, Fiona Elizabeth
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTON EVENTS COMPANY LIMITED

EASTON EVENTS COMPANY LIMITED is an active company incorporated on 19 July 1994 with the registered office located in Woodbridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. EASTON EVENTS COMPANY LIMITED was registered 31 years ago.(SIC: 93290)

Status

active

Active since 31 years ago

Company No

02950133

LTD Company

Age

31 Years

Incorporated 19 July 1994

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 21 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Blaxhall Hall Little Glemham Woodbridge, IP13 0BP,

Previous Addresses

Office Farm Letheringham Woodbridge Suffolk. IP13 7RA
From: 19 July 1994To: 15 November 2023
Timeline

5 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Sept 20
New Owner
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KERR, Gillian Mary

Active
Blaxhall Hall, WoodbridgeIP13 0BP
Secretary
Appointed 01 Jun 2000

KERR, Gillian Mary

Active
Blaxhall Hall, WoodbridgeIP13 0BP
Born April 1944
Director
Appointed 25 Jul 1994

SIDDALL, Fiona Elizabeth

Active
Little Glemham, WoodbridgeIP13 0BP
Born May 1971
Director
Appointed 30 Sept 2020

DUNHAM, Geoffrey John

Resigned
Carr House Tinkers Lane, NorwichNR13 4HT
Secretary
Appointed 25 Jul 1994
Resigned 01 Jun 2000

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Nominee secretary
Appointed 19 Jul 1994
Resigned 25 Jul 1994

DUNHAM, Geoffrey John

Resigned
Carr House Tinkers Lane, NorwichNR13 4HT
Born December 1939
Director
Appointed 25 Jul 1994
Resigned 01 Jun 2000

HARGREAVES, John Arkwright

Resigned
Foxbench, WoodbridgeIP13 0HA
Born October 1932
Director
Appointed 25 Jul 1994
Resigned 20 Jul 1995

KERR, John

Resigned
Blaxhall Hall, WoodbridgeIP13 0BP
Born November 1939
Director
Appointed 27 Jul 1994
Resigned 27 Sept 2023

MCGURK, Anthony Justin Gerard

Resigned
32 College Road, Norwich
Born June 1961
Nominee director
Appointed 19 Jul 1994
Resigned 25 Jul 1994

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 19 Jul 1994
Resigned 25 Jul 1994

Persons with significant control

2

1 Active
1 Ceased

Mrs Gillian Mary Kerr

Active
Little Glemham, WoodbridgeIP13 0BP
Born April 1944

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 25 to 50 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 16 Sept 2023

Mr John Kerr

Ceased
Little Glemham, WoodbridgeIP13 0BP
Born November 1939

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Mar 2023
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 June 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 1996
AAAnnual Accounts
Resolution
28 August 1996
RESOLUTIONSResolutions
Legacy
1 September 1995
363sAnnual Return (shuttle)
Legacy
11 August 1994
88(2)R88(2)R
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
224224
Incorporation Company
19 July 1994
NEWINCIncorporation