Background WavePink WaveYellow Wave

EILEEN GRACE LIMITED (03002051)

EILEEN GRACE LIMITED (03002051) is an active UK company. incorporated on 15 December 1994. with registered office in Ashington. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. EILEEN GRACE LIMITED has been registered for 31 years. Current directors include HAMPTON, Cynthia Lynne, KEOGH, Simon Mark, WYLIE, Thomas Peter.

Company Number
03002051
Status
active
Type
ltd
Incorporated
15 December 1994
Age
31 years
Address
Culpitt Ltd, Ashington, NE63 8UQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
HAMPTON, Cynthia Lynne, KEOGH, Simon Mark, WYLIE, Thomas Peter
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EILEEN GRACE LIMITED

EILEEN GRACE LIMITED is an active company incorporated on 15 December 1994 with the registered office located in Ashington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. EILEEN GRACE LIMITED was registered 31 years ago.(SIC: 47789)

Status

active

Active since 31 years ago

Company No

03002051

LTD Company

Age

31 Years

Incorporated 15 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Culpitt Ltd Jubilee Industrial Estate Ashington, NE63 8UQ,

Previous Addresses

Unit 4 Hermes Court Hermes Close Warwick Warwickshire CV34 6NJ England
From: 26 March 2015To: 17 November 2015
C/O Culpitt Limited Jubilee Industrial Estate Ashington Northumberland NE63 8UQ United Kingdom
From: 23 March 2015To: 26 March 2015
Unit 4 Hermes Court Hermes Close Warwick Warwickshire CV34 6NJ
From: 26 October 2012To: 23 March 2015
Unit 6 & 7 Queens Park Queensway Leamington Spa Warwickshire CV31 3LH United Kingdom
From: 24 February 2011To: 26 October 2012
Unit 6 & 7 Queens Park Queensway Leamington Spa Warwickshire CV31 3LZ
From: 15 December 1994To: 24 February 2011
Timeline

19 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Dec 11
Loan Cleared
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Cleared
Sept 17
Director Left
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Dec 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Sept 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

GEORGE, Donna

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Secretary
Appointed 06 Mar 2015

HAMPTON, Cynthia Lynne

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born October 1964
Director
Appointed 19 Nov 2020

KEOGH, Simon Mark

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born April 1971
Director
Appointed 06 Mar 2015

WYLIE, Thomas Peter

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born February 1967
Director
Appointed 06 Mar 2015

BUTLER, Stephen

Resigned
The Old House Deanslade Farm, LichfieldWS14 0AG
Secretary
Appointed 15 Dec 1994
Resigned 26 May 1998

DORE, Glyn

Resigned
33 South View Road, Leamington SpaCV32 7JD
Secretary
Appointed 15 Nov 1997
Resigned 06 Dec 2007

SAYERS, Rosanne

Resigned
Waverley Road, KenilworthCV8 1JL
Secretary
Appointed 06 Dec 2007
Resigned 06 Mar 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Dec 1994
Resigned 15 Dec 1994

ANDERSON, John

Resigned
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born June 1959
Director
Appointed 06 Mar 2015
Resigned 24 Nov 2020

DORE, Glyn

Resigned
Mill Lane, KinetonCV35 0LA
Born March 1975
Director
Appointed 16 Nov 2011
Resigned 06 Mar 2015

DORE, Heather Eileen

Resigned
Charlecote, WarwickCV35 9EW
Born November 1951
Director
Appointed 15 Dec 1994
Resigned 06 Mar 2015

JOHNSON, Helen Jane

Resigned
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born April 1965
Director
Appointed 06 Mar 2015
Resigned 30 Nov 2018

MCGLYNN, Michael

Resigned
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born June 1950
Director
Appointed 06 Mar 2015
Resigned 31 Mar 2019

QUINN, Gary Peter

Resigned
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born June 1982
Director
Appointed 06 Mar 2015
Resigned 11 Oct 2019

TWEDELL, Steven

Resigned
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born October 1960
Director
Appointed 01 Apr 2019
Resigned 04 Sept 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Dec 1994
Resigned 15 Dec 1994

Persons with significant control

1

Culpitt Ltd

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 March 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
23 July 2009
288cChange of Particulars
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
2 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
17 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
7 August 1998
287Change of Registered Office
Legacy
3 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 October 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 October 1996
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
26 May 1995
88(3)88(3)
Legacy
26 May 1995
88(2)R88(2)R
Legacy
8 January 1995
288288
Legacy
8 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
15 December 1994
NEWINCIncorporation