Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.H.EASTON LIMITED
Company Information for

F.H.EASTON LIMITED

Villa Farm Office The Turnpike, Bunwell, Norwich, NR16 1SN,
Company Registration Number
00560621
Private Limited Company
Active

Company Overview

About F.h.easton Ltd
F.H.EASTON LIMITED was founded on 1956-01-28 and has its registered office in Norwich. The organisation's status is listed as "Active". F.h.easton Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
F.H.EASTON LIMITED
 
Legal Registered Office
Villa Farm Office The Turnpike
Bunwell
Norwich
NR16 1SN
Other companies in NR16
 
Filing Information
Company Number 00560621
Company ID Number 00560621
Date formed 1956-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-04-24
Return next due 2025-05-08
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-30 11:58:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.H.EASTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F.H.EASTON LIMITED

Current Directors
Officer Role Date Appointed
MARK GEORGE EASTON
Company Secretary 2001-09-30
ANDREW JOHN EASTON
Director 2001-01-07
CHARLES HENRY EASTON
Director 2017-11-14
GEORGE MILES EASTON
Director 2017-11-14
GEORGE PETER EASTON
Director 1991-12-31
MARK GEORGE EASTON
Director 2001-01-07
WILLIAM FRANK EASTON
Director 2000-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE JOAN EASTON
Company Secretary 1991-12-31 2001-09-30
JOHN EDWARD EASTON
Director 1991-12-31 2001-09-30
RICHARD FRANK EASTON
Director 1991-12-31 2000-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN EASTON BULK FOOD TRANSPORT LIMITED Director 2002-01-30 CURRENT 1989-10-06 Active - Proposal to Strike off
ANDREW JOHN EASTON G.EASTON & SON,LIMITED Director 1992-06-29 CURRENT 1938-11-17 Active
CHARLES HENRY EASTON BUNWELL MANAGEMENT LIMITED Director 2017-12-11 CURRENT 2006-03-16 Active
CHARLES HENRY EASTON G.EASTON & SON,LIMITED Director 2017-11-14 CURRENT 1938-11-17 Active
CHARLES HENRY EASTON BULK FOOD TRANSPORT LIMITED Director 2017-11-14 CURRENT 1989-10-06 Active - Proposal to Strike off
GEORGE MILES EASTON G.EASTON & SON,LIMITED Director 2017-11-14 CURRENT 1938-11-17 Active
GEORGE MILES EASTON BULK FOOD TRANSPORT LIMITED Director 2017-11-14 CURRENT 1989-10-06 Active - Proposal to Strike off
GEORGE PETER EASTON G.EASTON & SON,LIMITED Director 1991-11-16 CURRENT 1938-11-17 Active
GEORGE PETER EASTON BULK FOOD TRANSPORT LIMITED Director 1991-10-06 CURRENT 1989-10-06 Active - Proposal to Strike off
MARK GEORGE EASTON BULK FOOD TRANSPORT LIMITED Director 2003-02-11 CURRENT 1989-10-06 Active - Proposal to Strike off
MARK GEORGE EASTON G.EASTON & SON,LIMITED Director 2001-01-07 CURRENT 1938-11-17 Active
WILLIAM FRANK EASTON BULK FOOD TRANSPORT LIMITED Director 2003-02-11 CURRENT 1989-10-06 Active - Proposal to Strike off
WILLIAM FRANK EASTON G.EASTON & SON,LIMITED Director 2001-01-07 CURRENT 1938-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES
2023-10-05REGISTRATION OF A CHARGE / CHARGE CODE 005606210008
2023-10-05REGISTRATION OF A CHARGE / CHARGE CODE 005606210009
2023-10-05REGISTRATION OF A CHARGE / CHARGE CODE 005606210010
2023-10-05REGISTRATION OF A CHARGE / CHARGE CODE 005606210011
2023-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005606210011
2023-07-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-08AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-04-24APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN EASTON
2023-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN EASTON
2023-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM The Villa, the Old Turnpike Bunwell Norwich Norfolk NR16 1SN
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-04-29CESSATION OF MARK GEORGE EASTON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29CESSATION OF ANDREW JOHN EASTON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29CESSATION OF WILLIAM FRANK EASTON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29Notification of M G Easton & Sons Limited as a person with significant control on 2022-04-01
2022-04-29APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANK EASTON
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANK EASTON
2022-04-29PSC02Notification of M G Easton & Sons Limited as a person with significant control on 2022-04-01
2022-04-29PSC07CESSATION OF MARK GEORGE EASTON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-06-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-05-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-05-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09ANNOTATIONOther
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005606210007
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005606210006
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 18924
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-01-17AP01DIRECTOR APPOINTED MR CHARLES HENRY EASTON
2018-01-16AP01DIRECTOR APPOINTED MR GEORGE MILES EASTON
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 18924
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-04-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 18924
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 005606210005
2016-04-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 18924
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 18924
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-23ANNOTATIONOther
2014-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005606210004
2014-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 18924
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-04CH01Director's details changed for Mark George Easton on 2011-10-21
2011-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MARK GEORGE EASTON on 2011-10-21
2011-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PETER EASTON / 22/03/2011
2011-01-04AR0131/12/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PETER EASTON / 01/10/2010
2010-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-05AR0131/12/09 FULL LIST
2009-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-17288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW EASTON / 08/11/2008
2008-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-18288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-27287REGISTERED OFFICE CHANGED ON 27/01/06 FROM: THE VILLA BUNWELL NORFOLK
2006-01-26363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-25288cDIRECTOR'S PARTICULARS CHANGED
2005-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-31363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-18363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-28RES12VARYING SHARE RIGHTS AND NAMES
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-03288bDIRECTOR RESIGNED
2001-10-05288bSECRETARY RESIGNED
2001-10-05288aNEW SECRETARY APPOINTED
2001-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-07-30169£ IC 25233/18924 06/07/01 £ SR 6309@1=6309
2001-02-08288aNEW DIRECTOR APPOINTED
2001-02-08288aNEW DIRECTOR APPOINTED
2001-02-08288bDIRECTOR RESIGNED
2001-02-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-06SRES13PURCHASE SHARE AGREEMEN 26/11/00
2000-12-06SRES12VARYING SHARE RIGHTS AND NAMES 26/11/00
2000-12-05169£ IC 37850/25233 26/11/00 £ SR 12617@1=12617
2000-11-30288aNEW DIRECTOR APPOINTED
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-01-22363sRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1998-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-13AUDAUDITOR'S RESIGNATION
1998-01-23363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-17363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-03363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to F.H.EASTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against F.H.EASTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-11 Outstanding BARCLAYS BANK PLC
2014-10-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1967-10-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 1960-08-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1958-04-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F.H.EASTON LIMITED

Intangible Assets
Patents
We have not found any records of F.H.EASTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.H.EASTON LIMITED
Trademarks
We have not found any records of F.H.EASTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.H.EASTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as F.H.EASTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F.H.EASTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.H.EASTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F.H.EASTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.