Background WavePink WaveYellow Wave

EUSTON WATER COMPANY LIMITED (05956717)

EUSTON WATER COMPANY LIMITED (05956717) is an active UK company. incorporated on 4 October 2006. with registered office in Thetford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. EUSTON WATER COMPANY LIMITED has been registered for 19 years. Current directors include CHILDERHOUSE, Robert Peter, CHURCH, Rupert Oliver St. Johnston, FITZROY, DUKE OF GRAFTON, Henry Oliver Charles, Duke.

Company Number
05956717
Status
active
Type
ltd
Incorporated
4 October 2006
Age
19 years
Address
Euston Estate Office, Thetford, IP24 2QP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
CHILDERHOUSE, Robert Peter, CHURCH, Rupert Oliver St. Johnston, FITZROY, DUKE OF GRAFTON, Henry Oliver Charles, Duke
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUSTON WATER COMPANY LIMITED

EUSTON WATER COMPANY LIMITED is an active company incorporated on 4 October 2006 with the registered office located in Thetford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. EUSTON WATER COMPANY LIMITED was registered 19 years ago.(SIC: 01110)

Status

active

Active since 19 years ago

Company No

05956717

LTD Company

Age

19 Years

Incorporated 4 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 21 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Euston Estate Office Euston Thetford, IP24 2QP,

Timeline

16 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Dec 09
Director Left
Jan 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jan 12
Loan Secured
Jun 15
New Owner
Apr 18
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Sept 22
Owner Exit
Feb 23
Director Left
Sept 24
Director Joined
Oct 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CHILDERHOUSE, Robert Peter

Active
Euston Estate Office, ThetfordIP24 2QP
Born May 1979
Director
Appointed 30 Sept 2024

CHURCH, Rupert Oliver St. Johnston

Active
Euston Estate Office, ThetfordIP24 2QP
Born September 1977
Director
Appointed 11 Jul 2019

FITZROY, DUKE OF GRAFTON, Henry Oliver Charles, Duke

Active
Euston Estate Office, ThetfordIP24 2QP
Born April 1978
Director
Appointed 01 Oct 2009

GOLDMAN, Sara

Resigned
Myrtle Cottage, HockwoldIP26 4LA
Secretary
Appointed 10 Oct 2006
Resigned 20 Mar 2007

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 04 Oct 2006
Resigned 10 Oct 2006

ROBINSON, Angela Joan

Resigned
The Street, DissIP22 1RY
Secretary
Appointed 20 Mar 2007
Resigned 14 Aug 2007

SCOTT, Deborah Sally

Resigned
52 Street Farm Lane, Bury St EdmundsIP31 2JE
Secretary
Appointed 14 Aug 2007
Resigned 01 Sept 2022

BLENKIRON, Andrew Irwin

Resigned
Euston Estate Office, ThetfordIP24 2QP
Born December 1964
Director
Appointed 03 Jan 2012
Resigned 28 Mar 2024

BLENKIRON, Andrew Irwin

Resigned
Euston Estate Office, ThetfordIP24 2QP
Born December 1964
Director
Appointed 01 Aug 2011
Resigned 04 Aug 2011

BROATCH, James Donald

Resigned
Blackbourne House, ThetfordIP24 2QP
Born June 1958
Director
Appointed 10 Oct 2006
Resigned 16 Aug 2010

CAMERON, Donald Andrew John, Younger Of Lochiel

Resigned
Euston, ThetfordIP24 2QP
Born November 1976
Director
Appointed 02 Dec 2009
Resigned 11 Jul 2019

EUSTON, James Oliver Charles Fitzroy, Earl Of

Resigned
Euston Estate Office, ThetfordIP24 2QP
Born December 1947
Director
Appointed 10 Oct 2006
Resigned 01 Oct 2009

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 04 Oct 2006
Resigned 10 Oct 2006

PRENTICE, Mary

Resigned
79 Plantsman Close, NorwichNR2 2NJ
Born October 1979
Director
Appointed 04 Oct 2006
Resigned 10 Oct 2006

Persons with significant control

4

3 Active
1 Ceased
Euston, ThetfordIP24 2QP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Feb 2023
Euston, ThetfordIP24 2QP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Feb 2023

James Oliver Charles Fitzroy, Earl Of Euston (Deceased)

Ceased
Euston Estate Office, ThetfordIP24 2QP
Born December 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Feb 2023

Henry Oliver Charles Fitzroy, Duke Of Grafton

Active
Euston Estate Office, ThetfordIP24 2QP
Born April 1978

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

78

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 August 2023
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Resolution
14 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
225Change of Accounting Reference Date
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
88(2)R88(2)R
Legacy
17 October 2006
287Change of Registered Office
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Incorporation Company
4 October 2006
NEWINCIncorporation