Background WavePink WaveYellow Wave

EASTON FARM PARK LTD (16042315)

EASTON FARM PARK LTD (16042315) is an active UK company. incorporated on 25 October 2024. with registered office in Grantham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. EASTON FARM PARK LTD has been registered for 1 year. Current directors include KERR, Gillian Mary, SIDDALL, Fiona Elizabeth.

Company Number
16042315
Status
active
Type
ltd
Incorporated
25 October 2024
Age
1 years
Address
3 Castlegate, Grantham, NG31 6SF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
KERR, Gillian Mary, SIDDALL, Fiona Elizabeth
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTON FARM PARK LTD

EASTON FARM PARK LTD is an active company incorporated on 25 October 2024 with the registered office located in Grantham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. EASTON FARM PARK LTD was registered 1 year ago.(SIC: 91030)

Status

active

Active since 1 years ago

Company No

16042315

LTD Company

Age

1 Years

Incorporated 25 October 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 25 July 2026
Period: 25 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

3 Castlegate Grantham, NG31 6SF,

Timeline

4 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Director Left
Mar 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KERR, Gillian Mary

Active
GranthamNG31 6SF
Born April 1944
Director
Appointed 25 Oct 2024

SIDDALL, Fiona Elizabeth

Active
GranthamNG31 6SF
Born May 1971
Director
Appointed 25 Oct 2024

SIDDALL, Toby James Bailey

Resigned
GranthamNG31 6SF
Born September 1971
Director
Appointed 25 Oct 2024
Resigned 25 Mar 2025

Persons with significant control

3

Mrs Fiona Elizabeth Siddall

Active
GranthamNG31 6SF
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 28 Oct 2024

Mr Toby James Bailey Siddall

Active
GranthamNG31 6SF
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 28 Oct 2024

Mrs Gillian Mary Kerr

Active
GranthamNG31 6SF
Born April 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

18

Change Account Reference Date Company Current Extended
9 March 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change To A Person With Significant Control
13 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Resolution
6 November 2024
RESOLUTIONSResolutions
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
Incorporation Company
25 October 2024
NEWINCIncorporation