UKBizDB.co.uk

EUSTON WATER COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Euston Water Company Limited. The company was founded 17 years ago and was given the registration number 05956717. The firm's registered office is in THETFORD. You can find them at Euston Estate Office, Euston, Thetford, Norfolk. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:EUSTON WATER COMPANY LIMITED
Company Number:05956717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Euston Estate Office, Euston, Thetford, Norfolk, IP24 2QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Euston Estate Office, Euston, Thetford, IP24 2QP

Director03 January 2012Active
Euston Estate Office, Euston, Thetford, IP24 2QP

Director11 July 2019Active
Euston Estate Office, Euston, Thetford, IP24 2QP

Director01 October 2009Active
Myrtle Cottage, Malts Lane, Hockwold, IP26 4LA

Secretary10 October 2006Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary04 October 2006Active
The Street, Falm House Redgrave, Diss, IP22 1RY

Secretary20 March 2007Active
52 Street Farm Lane, Ixworth, Bury St Edmunds, IP31 2JE

Secretary14 August 2007Active
Euston Estate Office, Euston, Thetford, IP24 2QP

Director01 August 2011Active
Blackbourne House, Euston, Thetford, IP24 2QP

Director10 October 2006Active
Estate Office, Euston, Thetford, IP24 2QP

Director02 December 2009Active
Euston Estate Office, Euston, Thetford, IP24 2QP

Director10 October 2006Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director04 October 2006Active
79 Plantsman Close, Norwich, NR2 2NJ

Director04 October 2006Active

People with Significant Control

Euston Estate Trust Company No.2 Limited
Notified on:15 February 2023
Status:Active
Country of residence:United Kingdom
Address:Estate Office, Euston, Thetford, United Kingdom, IP24 2QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Euston Estate Trust Company No. 1 Limited
Notified on:15 February 2023
Status:Active
Country of residence:United Kingdom
Address:Estate Office, Euston, Thetford, United Kingdom, IP24 2QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
James Oliver Charles Fitzroy, Earl Of Euston (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:Euston Estate Office, Thetford, IP24 2QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Henry Oliver Charles Fitzroy, Duke Of Grafton
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:Euston Estate Office, Thetford, IP24 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Address

Move registers to sail company with new address.

Download
2023-08-29Address

Change sail address company with new address.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-02-05Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.