Background WavePink WaveYellow Wave

THE SUN INN GREAT EASTON LIMITED (08376026)

THE SUN INN GREAT EASTON LIMITED (08376026) is an active UK company. incorporated on 25 January 2013. with registered office in Market Harborough. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE SUN INN GREAT EASTON LIMITED has been registered for 13 years. Current directors include UPPAL, Rajan.

Company Number
08376026
Status
active
Type
ltd
Incorporated
25 January 2013
Age
13 years
Address
15 Barnsdale Great Easton, Market Harborough, LE16 8SG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
UPPAL, Rajan
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SUN INN GREAT EASTON LIMITED

THE SUN INN GREAT EASTON LIMITED is an active company incorporated on 25 January 2013 with the registered office located in Market Harborough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE SUN INN GREAT EASTON LIMITED was registered 13 years ago.(SIC: 56302)

Status

active

Active since 13 years ago

Company No

08376026

LTD Company

Age

13 Years

Incorporated 25 January 2013

Size

N/A

Accounts

ARD: 27/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 April 2024 - 27 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

15 Barnsdale Great Easton Market Harborough, LE16 8SG,

Previous Addresses

10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG England
From: 15 December 2015To: 24 April 2024
10 Cheyne Walk Cheyne Walk Northampton NN1 5PT England
From: 7 May 2015To: 15 December 2015
10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG
From: 5 August 2013To: 7 May 2015
Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom
From: 25 January 2013To: 5 August 2013
Timeline

16 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
May 19
Director Left
May 21
Director Joined
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Oct 21
Director Left
Nov 21
Director Left
May 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

UPPAL, Rajan

Active
Great Easton, Market HarboroughLE16 8SG
Born November 1962
Director
Appointed 24 May 2021

BOGG, Dylan

Resigned
Braunston In Rutland, RutlandLE15 8QS
Born November 1969
Director
Appointed 27 Aug 2021
Resigned 01 Nov 2021

CRIPPS, Benjamin Robin

Resigned
Great Easton, Market HarboroughLE16 8SR
Born August 1974
Director
Appointed 27 Aug 2021
Resigned 17 May 2022

DEADMAN, Dawn Ann

Resigned
Great Easton, Market HarboroughLE16 8SR
Born March 1964
Director
Appointed 25 Jan 2013
Resigned 29 Oct 2014

DEADMAN, James Neil

Resigned
Canberra House, CorbyNN17 5JG
Born October 1964
Director
Appointed 29 Oct 2014
Resigned 01 Dec 2014

DEADMAN, James Neil

Resigned
Broadgate, Market HarboroughLE16 8SH
Born October 1964
Director
Appointed 25 Jan 2013
Resigned 27 Jun 2014

FREEMAN, Allen

Resigned
Corbygate Business Park, CorbyNN17 5JG
Born February 1962
Director
Appointed 01 Dec 2014
Resigned 19 Jan 2017

JONES, Kevin John Simon

Resigned
Corbygate Business Park, CorbyNN17 5JG
Born March 1960
Director
Appointed 19 Jan 2017
Resigned 24 May 2021

Persons with significant control

1

Corby Gate Business Park, CorbyNN17 5JG

Nature of Control

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

Filing History

54

Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Legacy
5 March 2013
MG01MG01
Legacy
27 February 2013
MG01MG01
Incorporation Company
25 January 2013
NEWINCIncorporation