Company NameEaglewine Limited
DirectorsPaul Walton and Linus Damien Penna
Company StatusActive
Company Number02410682
CategoryPrivate Limited Company
Incorporation Date2 August 1989(34 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Walton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(26 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address55 Eastgate Hessle
North Humberside
HU13 9LL
Director NameMr Linus Damien Penna
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(32 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Eastgate Hessle
North Humberside
HU13 9LL
Director NameMr Tommy Richards Johnson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years after company formation)
Appointment Duration4 years (resigned 29 August 1995)
RoleFlorist
Correspondence Address55 Eastgate
Hessle
North Humberside
HU13 9LL
Secretary NameJohn William Sutton
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years after company formation)
Appointment Duration11 years, 11 months (resigned 17 July 2003)
RoleCompany Director
Correspondence AddressStation House Southfield
Hessle
North Humberside
HU13 0EL
Director NameJohn William Sutton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 July 2003)
RoleCompany Director
Correspondence AddressStation House Southfield
Hessle
North Humberside
HU13 0EL
Director NameRobin Peter Maclaren
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(6 years after company formation)
Appointment Duration7 years, 10 months (resigned 17 July 2003)
RoleDesign Engineer
Correspondence Address55 Eastgate
Hessle
North Humberside
HU13 9LL
Director NameJames Christian Boast
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2007)
RolePurchasing Manager
Correspondence Address55a Eastgate
Flat B
Hessle
East Yorkshire
HU13 9LL
Secretary NameJames Christian Boast
NationalityBritish
StatusResigned
Appointed31 March 2003(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2007)
RolePurchasing Manager
Correspondence Address55a Eastgate
Flat B
Hessle
East Yorkshire
HU13 9LL
Director NameMr Ian Bourne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(13 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 June 2016)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address55 Eastgate
Hessle
East Yorkshire
HU13 9LL
Secretary NameMiss Kirsty Boulter
NationalityBritish
StatusResigned
Appointed07 June 2007(17 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address46 Eastgate
Hessle
East Yorkshire
HU13 9LL
Director NameMiss Kirsty Boulter
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(17 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address46 Eastgate
Hessle
East Yorkshire
HU13 9LL
Director NameMr Jacob Samuel Lofthouse
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2015)
RoleProperty Owner
Country of ResidenceEngland
Correspondence Address6, 6, Preston Lane
Bilton
East Yorkshire
HU11 4DD
Director NameMrs Penelope Gill Holmes
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(25 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address55b, Eastgate, Hessle, East Yorkshire 55b, Eastgat
Hessle
Hull
East Yorkshire
HU13 9LL
Director NameMrs Nasrin Zainab Hussain Hamadani
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(26 years, 11 months after company formation)
Appointment Duration6 years (resigned 22 July 2022)
RoleMicrobiologist
Country of ResidenceEngland
Correspondence Address55 Eastgate Hessle
North Humberside
HU13 9LL

Location

Registered Address55 Eastgate Hessle
North Humberside
HU13 9LL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

1 at £1Ian Bourne
50.00%
Ordinary
1 at £1Penelope Gill Holmes
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Filing History

2 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
15 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
6 October 2016Appointment of Mrs Nasrin Zainab Hussain Hamadani as a director on 30 June 2016 (2 pages)
6 October 2016Termination of appointment of Ian Bourne as a director on 30 June 2016 (1 page)
6 October 2016Termination of appointment of Ian Bourne as a director on 30 June 2016 (1 page)
6 October 2016Appointment of Mrs Nasrin Zainab Hussain Hamadani as a director on 30 June 2016 (2 pages)
3 October 2016Appointment of Mr Paul Walton as a director on 30 June 2016 (2 pages)
3 October 2016Termination of appointment of Penelope Gill Holmes as a director on 30 June 2016 (1 page)
3 October 2016Termination of appointment of Penelope Gill Holmes as a director on 30 June 2016 (1 page)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 October 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
3 October 2016Termination of appointment of Penelope Gill Holmes as a director on 30 June 2016 (1 page)
3 October 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
3 October 2016Appointment of Mr Paul Walton as a director on 30 June 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 October 2016Termination of appointment of Penelope Gill Holmes as a director on 30 June 2016 (1 page)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
4 July 2015Appointment of Mrs Penelope Gill Holmes as a director on 1 July 2015 (2 pages)
4 July 2015Appointment of Mrs Penelope Gill Holmes as a director on 1 July 2015 (2 pages)
4 July 2015Termination of appointment of Jacob Samuel Lofthouse as a director on 8 June 2015 (1 page)
4 July 2015Termination of appointment of Jacob Samuel Lofthouse as a director on 8 June 2015 (1 page)
4 July 2015Appointment of Mrs Penelope Gill Holmes as a director on 1 July 2015 (2 pages)
4 July 2015Termination of appointment of Jacob Samuel Lofthouse as a director on 8 June 2015 (1 page)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
5 March 2014Appointment of Mr. Jacob Samuel Lofthouse as a director on 28 February 2014 (2 pages)
5 March 2014Termination of appointment of Kirsty Boulter as a secretary on 28 February 2014 (1 page)
5 March 2014Termination of appointment of Kirsty Boulter as a director on 28 February 2014 (1 page)
5 March 2014Termination of appointment of Kirsty Boulter as a director on 28 February 2014 (1 page)
5 March 2014Appointment of Mr. Jacob Samuel Lofthouse as a director on 28 February 2014 (2 pages)
5 March 2014Termination of appointment of Kirsty Boulter as a secretary on 28 February 2014 (1 page)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (5 pages)
30 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (5 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (5 pages)
30 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
4 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
4 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Ian Bourne on 2 August 2010 (2 pages)
16 August 2010Director's details changed for Ian Bourne on 2 August 2010 (2 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Ian Bourne on 2 August 2010 (2 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
13 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 September 2009Return made up to 02/08/09; full list of members (4 pages)
16 September 2009Return made up to 02/08/09; full list of members (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 September 2008Return made up to 02/08/08; full list of members (4 pages)
5 September 2008Return made up to 02/08/08; full list of members (4 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
3 September 2007Return made up to 02/08/07; full list of members (3 pages)
3 September 2007Return made up to 02/08/07; full list of members (3 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
9 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 July 2007Secretary resigned;director resigned (1 page)
31 July 2007Secretary resigned;director resigned (1 page)
4 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 August 2006Return made up to 02/08/06; full list of members (2 pages)
22 August 2006Return made up to 02/08/06; full list of members (2 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 September 2005Return made up to 02/08/05; full list of members (7 pages)
6 September 2005Return made up to 02/08/05; full list of members (7 pages)
3 September 2004Return made up to 02/08/04; full list of members (7 pages)
3 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 September 2004Return made up to 02/08/04; full list of members (7 pages)
3 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 December 2003New secretary appointed;new director appointed (1 page)
15 December 2003New secretary appointed;new director appointed (1 page)
1 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 December 2003Return made up to 02/08/03; full list of members (7 pages)
1 December 2003Return made up to 02/08/03; full list of members (7 pages)
3 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Secretary resigned;director resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003Secretary resigned;director resigned (1 page)
20 July 2003Return made up to 02/08/02; full list of members (7 pages)
20 July 2003Return made up to 02/08/02; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 May 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
5 May 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
22 August 2001Return made up to 02/08/01; full list of members (6 pages)
22 August 2001Return made up to 02/08/01; full list of members (6 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
27 September 2000Return made up to 02/08/00; full list of members (6 pages)
27 September 2000Return made up to 02/08/00; full list of members (6 pages)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
27 August 1999Return made up to 02/08/99; full list of members (6 pages)
27 August 1999Return made up to 02/08/99; full list of members (6 pages)
25 August 1998Return made up to 02/08/98; no change of members (4 pages)
25 August 1998Return made up to 02/08/98; no change of members (4 pages)
19 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
24 October 1997Return made up to 02/08/97; no change of members (4 pages)
24 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
24 October 1997Return made up to 02/08/97; no change of members (4 pages)
2 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
2 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
2 September 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 1996Return made up to 02/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 1996Return made up to 02/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
21 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995Director resigned (2 pages)
2 August 1989Incorporation (14 pages)
2 August 1989Incorporation (14 pages)