Background WavePink WaveYellow Wave

EASTSTONE LIMITED (06408803)

EASTSTONE LIMITED (06408803) is an active UK company. incorporated on 25 October 2007. with registered office in Bolton. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). EASTSTONE LIMITED has been registered for 18 years. Current directors include MILLER, Ben, WALKBOOST LIMITED.

Company Number
06408803
Status
active
Type
ltd
Incorporated
25 October 2007
Age
18 years
Address
Unit 1 Barrs Fold Road, Wingates Industrial Estate, Bolton, BL5 3XP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
MILLER, Ben, WALKBOOST LIMITED
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTSTONE LIMITED

EASTSTONE LIMITED is an active company incorporated on 25 October 2007 with the registered office located in Bolton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). EASTSTONE LIMITED was registered 18 years ago.(SIC: 21200)

Status

active

Active since 18 years ago

Company No

06408803

LTD Company

Age

18 Years

Incorporated 25 October 2007

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Unit 1 Barrs Fold Road, Wingates Industrial Estate Westhoughton Bolton, BL5 3XP,

Previous Addresses

Lynstock House Lynstock Way Lostock Bolton BL6 4SA England
From: 21 October 2015To: 5 November 2015
Unit 1 Barrs Fold Road Wingates Industrial Estate West Houghton Manchester BL5 3XP
From: 7 December 2010To: 21 October 2015
1 Hope Road Prestwich Manchester M25 9GX
From: 25 October 2007To: 7 December 2010
Timeline

25 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Oct 07
Loan Cleared
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
May 17
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MILLER, Ben

Active
Barrs Fold Road, Wingates Industrial Estate, BoltonBL5 3XP
Secretary
Appointed 31 Jan 2023

MILLER, Ben

Active
Barrs Fold Road, Wingates Industrial Estate, BoltonBL5 3XP
Born May 1982
Director
Appointed 31 Jan 2023

WALKBOOST LIMITED

Active
Devonshire Road, ManchesterM28 3PT
Corporate director
Appointed 07 Jan 2019

BUTT, Amjed Masood

Resigned
1 Hope Road, ManchesterM25 9GX
Secretary
Appointed 07 Nov 2007
Resigned 01 Oct 2015

CANN, Michael

Resigned
2 Peterwood Way, CroydonCR0 4UQ
Secretary
Appointed 17 Jun 2022
Resigned 31 Jan 2023

DODGSON, John Antony Paul

Resigned
Barrs Fold Road, Wingates Industrial Estate, BoltonBL5 3XP
Secretary
Appointed 01 Oct 2015
Resigned 10 Jun 2016

FISHWICK, Craig Bernard

Resigned
Barrs Fold Road, Wingates Industrial Estate, BoltonBL5 3XP
Secretary
Appointed 10 Jun 2016
Resigned 17 Jun 2022

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 25 Oct 2007
Resigned 25 Oct 2007

BUTT, Amjed Masood

Resigned
1 Hope Road, ManchesterM25 9GX
Born September 1970
Director
Appointed 07 Nov 2007
Resigned 01 Oct 2015

CANN, Michael James

Resigned
2 Peterwood Way, CroydonCR0 4UQ
Born July 1965
Director
Appointed 17 Jun 2022
Resigned 31 Jan 2023

CAUNCE, Andrew John

Resigned
Barrs Fold Road, Wingates Industrial Estate, BoltonBL5 3XP
Born June 1974
Director
Appointed 30 Sept 2015
Resigned 20 Nov 2015

DODGSON, John Antony Paul

Resigned
Barrs Fold Road, Wingates Industrial Estate, BoltonBL5 3XP
Born August 1979
Director
Appointed 01 Oct 2015
Resigned 10 Jun 2016

FISHWICK, Craig Bernard

Resigned
Barrs Fold Road, Wingates Industrial Estate, BoltonBL5 3XP
Born December 1974
Director
Appointed 10 Jun 2016
Resigned 17 Jun 2022

HALL, Yvonne Maria

Resigned
Barrs Fold Road, Wingates Industrial Estate, BoltonBL5 3XP
Born September 1963
Director
Appointed 01 Oct 2015
Resigned 07 Jan 2019

HARRINGTON, Timothy Max Stanhope

Resigned
Peterwood Way, CroydonCR0 4UQ
Born September 1954
Director
Appointed 12 Oct 2015
Resigned 20 Nov 2015

IQBAL, Asif

Resigned
3 Southwood Close, BoltonBL3 2DJ
Born July 1970
Director
Appointed 07 Nov 2007
Resigned 01 Oct 2015

MAHMOOD, Azhar

Resigned
194 Settle Street, BoltonBL3 3EB
Born January 1976
Director
Appointed 07 Nov 2007
Resigned 01 Oct 2015

MOHAMEDBHAI, Tayabali

Resigned
Peterwood Way, CroydonCR0 4UQ
Born November 1955
Director
Appointed 12 Oct 2015
Resigned 20 Nov 2015

MOHAMEDBHAI, Tayabali

Resigned
Barrs Fold Road, Wingates Industrial Estate, BoltonBL5 3XP
Born November 1955
Director
Appointed 29 Sept 2015
Resigned 20 Nov 2015

PATEL, Nasim Akhtar

Resigned
The Drive, PrestonPR2 8FF
Born August 1972
Director
Appointed 07 Nov 2007
Resigned 01 Oct 2015

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 25 Oct 2007
Resigned 25 Oct 2007

Persons with significant control

1

Lynstock Way, BoltonBL6 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
27 January 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Account Reference Date Company Previous Extended
7 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
21 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
10 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Legacy
23 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 June 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 June 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
15 July 2009
225Change of Accounting Reference Date
Legacy
27 November 2008
363aAnnual Return
Legacy
20 November 2007
88(2)R88(2)R
Legacy
20 November 2007
287Change of Registered Office
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Incorporation Company
25 October 2007
NEWINCIncorporation