About

Registered Number: 05605057
Date of Incorporation: 27/10/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire, GL4 3GG,

 

East Anglian Holdings Ltd was established in 2005. Taylor, Philip John, Nuttall, Patricia, Stratton, Mark Francis are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRATTON, Mark Francis 30 March 2006 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Philip John 06 December 2016 - 1
NUTTALL, Patricia 07 November 2005 30 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 14 September 2018
AD01 - Change of registered office address 26 April 2018
PSC01 - N/A 27 October 2017
PSC01 - N/A 27 October 2017
CS01 - N/A 27 October 2017
PSC01 - N/A 27 October 2017
PSC01 - N/A 27 October 2017
AA - Annual Accounts 25 July 2017
TM02 - Termination of appointment of secretary 06 December 2016
AP03 - Appointment of secretary 06 December 2016
CS01 - N/A 05 December 2016
AA - Annual Accounts 26 September 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 19 January 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 08 July 2013
SH03 - Return of purchase of own shares 03 June 2013
RESOLUTIONS - N/A 10 May 2013
SH06 - Notice of cancellation of shares 10 May 2013
CH01 - Change of particulars for director 14 March 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 22 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 27 September 2010
CH01 - Change of particulars for director 11 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
AR01 - Annual Return 21 November 2009
AA - Annual Accounts 24 October 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
395 - Particulars of a mortgage or charge 23 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
363a - Annual Return 03 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
AA - Annual Accounts 01 May 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
363a - Annual Return 05 November 2007
AA - Annual Accounts 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
363a - Annual Return 06 November 2006
395 - Particulars of a mortgage or charge 05 May 2006
RESOLUTIONS - N/A 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
395 - Particulars of a mortgage or charge 07 April 2006
395 - Particulars of a mortgage or charge 18 March 2006
225 - Change of Accounting Reference Date 10 January 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
287 - Change in situation or address of Registered Office 23 November 2005
NEWINC - New incorporation documents 27 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2009 Outstanding

N/A

Debenture 28 April 2006 Fully Satisfied

N/A

Legal charge 30 March 2006 Fully Satisfied

N/A

Debenture 13 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.