Background WavePink WaveYellow Wave

EASTMAN HOLDINGS LIMITED (05878575)

EASTMAN HOLDINGS LIMITED (05878575) is an active UK company. incorporated on 17 July 2006. with registered office in Wells. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EASTMAN HOLDINGS LIMITED has been registered for 19 years. Current directors include EASTMAN, David, EASTMAN, Simon David James.

Company Number
05878575
Status
active
Type
ltd
Incorporated
17 July 2006
Age
19 years
Address
Bishopbrook House, Wells, BA5 1FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EASTMAN, David, EASTMAN, Simon David James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTMAN HOLDINGS LIMITED

EASTMAN HOLDINGS LIMITED is an active company incorporated on 17 July 2006 with the registered office located in Wells. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EASTMAN HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05878575

LTD Company

Age

19 Years

Incorporated 17 July 2006

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 19 August 2025 (8 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

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Bishopbrook House Cathedral Avenue Wells, BA5 1FD,

Previous Addresses

Bishopsbrook House Cathedral Avenue Wells Somerset BA5 1FD United Kingdom
From: 3 April 2013To: 17 July 2013
the Old Mill, Park Road Shepton Mallet Somerset BA4 5BS
From: 17 July 2006To: 3 April 2013
Timeline

5 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jul 06
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EASTMAN, David

Active
Cathedral Avenue, WellsBA5 1FD
Secretary
Appointed 17 Jul 2006

EASTMAN, David

Active
Cathedral Avenue, WellsBA5 1FD
Born January 1954
Director
Appointed 17 Jul 2006

EASTMAN, Simon David James

Active
Cathedral Avenue, WellsBA5 1FD
Born January 1976
Director
Appointed 17 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 2006
Resigned 17 Jul 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Jul 2006
Resigned 17 Jul 2006

Persons with significant control

4

3 Active
1 Ceased

Mr Simon David James Eastman

Active
Cathedral Avenue, WellsBA5 1FD
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2017

Mr Christopher Robert Alexander Eastman

Active
Cathedral Avenue, WellsBA5 1FD
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2017

Mrs Elizabeth Ann Evans

Active
Cathedral Avenue, WellsBA5 1FD
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2017

Mr David Eastman

Ceased
Cathedral Avenue, WellsBA5 1FD
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2016
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
2 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
24 October 2007
225Change of Accounting Reference Date
Legacy
12 October 2007
225Change of Accounting Reference Date
Legacy
23 July 2007
363aAnnual Return
Legacy
28 September 2006
88(2)R88(2)R
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Incorporation Company
17 July 2006
NEWINCIncorporation