Background WavePink WaveYellow Wave

M G EASTON & SONS LTD (13918186)

M G EASTON & SONS LTD (13918186) is an active UK company. incorporated on 15 February 2022. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. M G EASTON & SONS LTD has been registered for 4 years. Current directors include EASTON, Charles Henry, EASTON, George Miles, EASTON, Mark George.

Company Number
13918186
Status
active
Type
ltd
Incorporated
15 February 2022
Age
4 years
Address
Villa Farm Office The Turnpike, Norwich, NR16 1SN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EASTON, Charles Henry, EASTON, George Miles, EASTON, Mark George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M G EASTON & SONS LTD

M G EASTON & SONS LTD is an active company incorporated on 15 February 2022 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. M G EASTON & SONS LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13918186

LTD Company

Age

4 Years

Incorporated 15 February 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

Villa Farm Office The Turnpike Bunwell Norwich, NR16 1SN,

Previous Addresses

The Villa the Turnpike Bunwell Norwich Norfolk NR16 1SN England
From: 15 February 2022To: 3 August 2022
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Funding Round
May 22
Owner Exit
Apr 24
Owner Exit
Apr 24
New Owner
Oct 24
New Owner
Oct 24
Funding Round
Jan 25
2
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

EASTON, Charles Henry

Active
The Turnpike, NorwichNR16 1SN
Secretary
Appointed 15 Feb 2022

EASTON, Charles Henry

Active
The Turnpike, NorwichNR16 1SN
Born May 1986
Director
Appointed 15 Feb 2022

EASTON, George Miles

Active
The Turnpike, NorwichNR16 1SN
Born January 1988
Director
Appointed 15 Feb 2022

EASTON, Mark George

Active
The Turnpike, NorwichNR16 1SN
Born August 1960
Director
Appointed 15 Feb 2022

Persons with significant control

5

3 Active
2 Ceased

Mr Charles Henry Easton

Active
The Turnpike, NorwichNR16 1SN
Born May 1986

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 25 Oct 2024

Mr George Miles Easton

Active
The Turnpike, NorwichNR16 1SN
Born January 1988

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 25 Oct 2024

Mr Charles Henry Easton

Ceased
The Turnpike, NorwichNR16 1SN
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2022
Ceased 01 Apr 2024

Mr George Miles Easton

Ceased
The Turnpike, NorwichNR16 1SN
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2022
Ceased 01 Apr 2024

Mr Mark George Easton

Active
The Turnpike, NorwichNR16 1SN
Born August 1960

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 15 Feb 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Resolution
28 January 2025
RESOLUTIONSResolutions
Memorandum Articles
28 January 2025
MAMA
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Memorandum Articles
4 November 2024
MAMA
Resolution
4 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 October 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Resolution
5 May 2022
RESOLUTIONSResolutions
Memorandum Articles
5 May 2022
MAMA
Resolution
28 April 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2022
NEWINCIncorporation