About

Registered Number: 00853423
Date of Incorporation: 02/07/1965 (58 years and 9 months ago)
Company Status: Active
Registered Address: Eckling Grange, Norwich Road, Dereham, Norfolk, NR20 3BB

 

Eckling Grange Ltd was registered on 02 July 1965 and has its registered office in Dereham in Norfolk, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are listed as Cleveland, David Alistair John, Goddard, David Hedley John, Havers, Heather, Pickhaver, Graham William, Dr, Winser, Fiona Mary, Barber, Robert Ervin, Bash, Timothy John, Carroll, Kay Alison, Fairweather, Frank Arthur, Professor, Felton, Richard John, Fox, Major John, Gallant, Norman Ralph, Hart, David Walter, Illingworth, Cheryl, Jack, David Fenning, Jack, Heather Girlie, Johnson, Thelma Mary, Oliver, Richard Ernest, Talbot, Philip James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEVELAND, David Alistair John 11 July 2008 - 1
GODDARD, David Hedley John 19 May 1995 - 1
HAVERS, Heather 19 April 2013 - 1
PICKHAVER, Graham William, Dr 22 February 2018 - 1
WINSER, Fiona Mary 12 March 2013 - 1
BARBER, Robert Ervin 14 January 1994 31 December 2007 1
BASH, Timothy John 26 September 2001 07 March 2017 1
CARROLL, Kay Alison 09 May 2003 15 January 2009 1
FAIRWEATHER, Frank Arthur, Professor 26 September 2001 10 May 2007 1
FELTON, Richard John 10 March 2006 13 July 2007 1
FOX, Major John N/A 20 September 2002 1
GALLANT, Norman Ralph N/A 31 July 1993 1
HART, David Walter N/A 24 August 2002 1
ILLINGWORTH, Cheryl 12 March 2010 01 June 2012 1
JACK, David Fenning N/A 03 September 2010 1
JACK, Heather Girlie N/A 14 June 2002 1
JOHNSON, Thelma Mary 12 March 2010 24 January 2019 1
OLIVER, Richard Ernest 09 May 2003 26 January 2017 1
TALBOT, Philip James 24 October 2008 03 September 2010 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 01 October 2019
TM01 - Termination of appointment of director 28 January 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 03 October 2018
AP01 - Appointment of director 05 March 2018
AA - Annual Accounts 04 December 2017
AP01 - Appointment of director 29 November 2017
CS01 - N/A 10 October 2017
TM01 - Termination of appointment of director 08 March 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 12 October 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 18 October 2013
AD01 - Change of registered office address 18 October 2013
AP01 - Appointment of director 30 September 2013
AP01 - Appointment of director 30 September 2013
AA - Annual Accounts 25 September 2013
MISC - Miscellaneous document 23 May 2013
AUD - Auditor's letter of resignation 23 May 2013
AUD - Auditor's letter of resignation 02 May 2013
AR01 - Annual Return 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
AA - Annual Accounts 01 October 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 October 2011
AR01 - Annual Return 19 October 2010
AP01 - Appointment of director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
AA - Annual Accounts 14 October 2010
RESOLUTIONS - N/A 23 June 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 16 October 2009
AP01 - Appointment of director 09 October 2009
TM01 - Termination of appointment of director 08 October 2009
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
AA - Annual Accounts 29 August 2008
363s - Annual Return 28 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
AA - Annual Accounts 12 October 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 12 October 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
AUD - Auditor's letter of resignation 09 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 04 November 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 10 October 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
AA - Annual Accounts 13 January 2003
288b - Notice of resignation of directors or secretaries 27 October 2002
363s - Annual Return 23 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 06 October 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 02 October 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 02 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 February 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 14 September 1995
288 - N/A 25 May 1995
AA - Annual Accounts 07 January 1995
363s - Annual Return 28 October 1994
288 - N/A 29 March 1994
395 - Particulars of a mortgage or charge 04 March 1994
AA - Annual Accounts 16 December 1993
363s - Annual Return 08 October 1993
288 - N/A 26 August 1993
AA - Annual Accounts 07 January 1993
363s - Annual Return 13 October 1992
363b - Annual Return 22 October 1991
AA - Annual Accounts 19 September 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
363 - Annual Return 21 January 1990
288 - N/A 05 January 1990
AA - Annual Accounts 19 December 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 20 October 1988
363 - Annual Return 24 November 1987
AA - Annual Accounts 05 November 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 18 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 February 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.