East Anglia Straw Limited

General information

Name:

East Anglia Straw Ltd

Office Address:

Redgate Farmhouse Thorney Road Guyhirn PE13 4AD Wisbech

Number: 08074142

Incorporation date: 2012-05-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

08074142 is the reg. no. assigned to East Anglia Straw Limited. This firm was registered as a Private Limited Company on 2012-05-17. This firm has existed on the market for twelve years. The company may be reached at Redgate Farmhouse Thorney Road Guyhirn in Wisbech. The company's post code assigned to this location is PE13 4AD. This firm has been on the market under three previous names. The very first registered name, Somerset Reusable Energy, was changed on 2012-10-03 to Burgoyne Bio Plant. The current name, in use since 2017, is East Anglia Straw Limited. This firm's Standard Industrial Classification Code is 1630 meaning Post-harvest crop activities. Its most recent accounts cover the period up to 2022-03-31 and the latest confirmation statement was submitted on 2023-05-17.

Jonathan W. is this specific company's individual managing director, who was assigned to lead the company in 2017 in March. Since 2012-07-31 Derek B., had been responsible for a variety of tasks within this limited company up to the moment of the resignation in March 2017. As a follow-up another director, including John D. quit in February 2024.

  • Previous company's names
  • East Anglia Straw Limited 2017-02-28
  • Burgoyne Bio Plant Limited 2012-10-03
  • Somerset Reusable Energy Limited 2012-05-17

Financial data based on annual reports

Company staff

Jonathan W.

Role: Director

Appointed: 15 March 2017

Latest update: 27 February 2024

People with significant control

John D.
Notified on 6 April 2016
Ceased on 24 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Derek B.
Notified on 6 April 2016
Ceased on 24 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 31 August 2014
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22 October 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 August 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director appointment termination date: Monday 19th February 2024 (TM01)
filed on: 19th, February 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Somerset Farm Cants Drove Murrow

Post code:

PE13 4HN

City / Town:

Wisbech

HQ address,
2014

Address:

Somerset Farm Cants Drove Murrow

Post code:

PE13 4HN

City / Town:

Wisbech

HQ address,
2015

Address:

Somerset Farm Cants Drove Murrow

Post code:

PE13 4HN

City / Town:

Wisbech

HQ address,
2016

Address:

Somerset Farm Cants Drove Murrow

Post code:

PE13 4HN

City / Town:

Wisbech

Accountant/Auditor,
2016 - 2015

Name:

Bruch & Co Ltd

Address:

1 School Lane

Post code:

PE13 1AW

City / Town:

Wisbech

Search other companies

Services (by SIC Code)

  • 1630 : Post-harvest crop activities
11
Company Age

Closest Companies - by postcode