F.H.EASTON LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR16 1SN

Company number 00560621
Status Active
Incorporation Date 28 January 1956
Company Type Private Limited Company
Address THE VILLA, THE OLD TURNPIKE, BUNWELL, NORWICH, NORFOLK, NR16 1SN
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registration of charge 005606210005, created on 11 October 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of F.H.EASTON LIMITED are www.fheaston.co.uk, and www.f-h-easton.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eight months. The distance to to Attleborough Rail Station is 4.7 miles; to Wymondham Rail Station is 5.2 miles; to Diss Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F H Easton Limited is a Private Limited Company. The company registration number is 00560621. F H Easton Limited has been working since 28 January 1956. The present status of the company is Active. The registered address of F H Easton Limited is The Villa The Old Turnpike Bunwell Norwich Norfolk Nr16 1sn. . EASTON, Mark George is a Secretary of the company. EASTON, Andrew John is a Director of the company. EASTON, George Peter is a Director of the company. EASTON, Mark George is a Director of the company. EASTON, William Frank is a Director of the company. Secretary EASTON, Marie Joan has been resigned. Director EASTON, John Edward has been resigned. Director EASTON, Richard Frank has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
EASTON, Mark George
Appointed Date: 30 September 2001

Director
EASTON, Andrew John
Appointed Date: 07 January 2001
66 years old

Director
EASTON, George Peter

86 years old

Director
EASTON, Mark George
Appointed Date: 07 January 2001
65 years old

Director
EASTON, William Frank
Appointed Date: 21 November 2000
59 years old

Resigned Directors

Secretary
EASTON, Marie Joan
Resigned: 30 September 2001

Director
EASTON, John Edward
Resigned: 30 September 2001
91 years old

Director
EASTON, Richard Frank
Resigned: 19 November 2000
93 years old

Persons With Significant Control

Mark George Easton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Easton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Frank Easton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.H.EASTON LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Oct 2016
Registration of charge 005606210005, created on 11 October 2016
22 Apr 2016
Total exemption small company accounts made up to 30 September 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 18,924

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 79 more events
30 Sep 1987
Return made up to 01/10/87; full list of members

30 Sep 1987
Accounts for a small company made up to 30 September 1986

12 Jan 1987
Return made up to 11/07/86; full list of members

21 Aug 1986
Accounts for a small company made up to 30 September 1985

04 Aug 1986
Secretary resigned;new secretary appointed

F.H.EASTON LIMITED Charges

11 October 2016
Charge code 0056 0621 0005
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H rookery farm aslacton norfolk…
10 October 2014
Charge code 0056 0621 0004
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 173.28 acres or thereabouts of land at woodhall farm old…
29 September 1967
Legal charge
Delivered: 5 October 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Old hall farm, tibenham, norfolk.
27 August 1960
Debenture
Delivered: 5 September 1960
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (See doc 12 for full details).
28 March 1958
Legal charge
Delivered: 17 April 1958
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: White house farm and 200.377 acres of land situate in…