Company NameETON Glastonbury Limited
DirectorTom Willem Edward Brunt
Company StatusActive
Company Number09475209
CategoryPrivate Limited Company
Incorporation Date6 March 2015(9 years, 2 months ago)
Previous NameGeneral Renewable Sixty Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Tom Willem Edward Brunt
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Eastern Esplanade
Canvey Island
Essex
SS8 7HY
Secretary NameEsplanade Business Consultants Limited (Corporation)
StatusCurrent
Appointed10 February 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address153 Eastern Esplanade
Canvey Island
Essex
SS8 7HY
Director NameMr David John Collett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Isis Lakes
Spine Road East
South Cerney
Gloucestershire
GL7 5TL
Wales
Director NameMr Christopher George Masters
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 South Terrace
Littlehampton
BN17 5NZ
Secretary NameMr David John Collett
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address82 Isis Lakes
Spine Road East
South Cerney
Glouestershire
GL7 5TL
Wales
Director NameMr James Douglas Turner
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(8 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Eco Business Centre (Office 12) Amy Johnson W
York
YO30 4AG
Director NameMr Mihir Vijay Choksi
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2022(6 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Eastern Esplanade
Canvey Island
Essex
SS8 7HY
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2016(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 February 2022)
Correspondence AddressRegency House Westminster Place
York Business Park, Nether Poppleton
York
YO26 6RW

Location

Registered Address153 Eastern Esplanade
Canvey Island
Essex
SS8 7HY
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island East
Built Up AreaCanvey Island
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (1 month, 1 week ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 April 2024 (2 weeks, 5 days ago)
Next Return Due3 May 2025 (11 months, 4 weeks from now)

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
26 September 2019Cessation of James Douglas Turner as a person with significant control on 26 September 2019 (1 page)
26 September 2019Cessation of Granville John Turner as a person with significant control on 26 September 2019 (1 page)
8 July 2019Change of details for Turner Little Company Nominees Limited as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 8 July 2019 (1 page)
11 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Change of details for Mr Granville John Turner as a person with significant control on 26 May 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Change of details for Turner Little Company Nominees Limited as a person with significant control on 26 May 2017 (2 pages)
28 September 2017Change of details for Mr James Douglas Turner as a person with significant control on 26 May 2017 (2 pages)
28 September 2017Change of details for Mr Granville John Turner as a person with significant control on 26 May 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 September 2017Change of details for Mr James Douglas Turner as a person with significant control on 26 May 2017 (2 pages)
28 September 2017Change of details for Turner Little Company Nominees Limited as a person with significant control on 26 May 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 May 2017Registered office address changed from Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 26 May 2017 (1 page)
26 May 2017Registered office address changed from Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 26 May 2017 (1 page)
28 September 2016Appointment of Turner Little Company Secretaries Limited as a secretary on 28 September 2016 (2 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
28 September 2016Appointment of Turner Little Company Secretaries Limited as a secretary on 28 September 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
1 December 2015Company name changed general renewable sixty LIMITED\certificate issued on 01/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
1 December 2015Company name changed general renewable sixty LIMITED\certificate issued on 01/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
30 November 2015Termination of appointment of David John Collett as a secretary on 23 November 2015 (1 page)
30 November 2015Termination of appointment of David John Collett as a secretary on 23 November 2015 (1 page)
26 November 2015Termination of appointment of Christopher George Masters as a director on 23 November 2015 (1 page)
26 November 2015Appointment of Mr James Douglas Turner as a director on 23 November 2015 (2 pages)
26 November 2015Registered office address changed from Top Barn Offices Brownhill Farm Woodchester Stroud Gloucestershire GL5 5PW England to Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW on 26 November 2015 (1 page)
26 November 2015Termination of appointment of David John Collett as a director on 23 November 2015 (1 page)
26 November 2015Appointment of Mr James Douglas Turner as a director on 23 November 2015 (2 pages)
26 November 2015Registered office address changed from Top Barn Offices Brownhill Farm Woodchester Stroud Gloucestershire GL5 5PW England to Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW on 26 November 2015 (1 page)
26 November 2015Termination of appointment of David John Collett as a director on 23 November 2015 (1 page)
26 November 2015Termination of appointment of Christopher George Masters as a director on 23 November 2015 (1 page)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 1
(22 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 1
(22 pages)