Company NameEggs-Port Limited
DirectorSheila Jayne Eggleston
Company StatusActive
Company Number02907898
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMrs Sheila Jayne Eggleston
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1994(1 week, 3 days after company formation)
Appointment Duration30 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornham Hill
Matfen
Newcastle Upon Tyne
Notrhumberland
NE20 0RE
Secretary NameMrs Sheila Jayne Eggleston
NationalityBritish
StatusCurrent
Appointed24 March 1994(1 week, 3 days after company formation)
Appointment Duration30 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornham Hill
Matfen
Newcastle Upon Tyne
Notrhumberland
NE20 0RE
Director NameMr Paul Anthony Butland
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 week, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 23 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Swan
Church Street Sibbertoft
Market Harborough
Leicestershire
LE16 9UA
Director NameWilliam Buyers Christie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 week, 3 days after company formation)
Appointment Duration7 years (resigned 31 March 2001)
RoleVeterinary Surgeon
Correspondence AddressJuniper House
Low Juniper
Hexham
Northumberland
NE47 0LA
Director NameMr James S Mullan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 week, 3 days after company formation)
Appointment Duration7 years (resigned 31 March 2001)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressTeasdale Cottage
Hexham
Northumberland
NE46 1TT
Director NameMargery Carmichael
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(8 years after company formation)
Appointment Duration12 years, 10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Low Haugh
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9XN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.eggsport.com

Location

Registered AddressHexham Mart
Tyne Green
Hexham
Northumberland
NE46 3SG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham

Shareholders

760 at £1S.j. Eggleston
76.00%
Ordinary
240 at £1P.a. Butland
24.00%
Ordinary

Financials

Year2014
Net Worth-£10,471
Cash£27,949
Current Liabilities£107,714

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

22 August 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
21 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
26 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 April 2015Termination of appointment of Margery Carmichael as a director on 26 January 2015 (1 page)
9 April 2015Termination of appointment of Margery Carmichael as a director on 26 January 2015 (1 page)
9 April 2015Termination of appointment of Margery Carmichael as a director on 26 January 2015 (1 page)
9 April 2015Termination of appointment of Margery Carmichael as a director on 26 January 2015 (1 page)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
27 January 2014Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
27 January 2014Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Sheila Jayne Eggleston on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Sheila Jayne Eggleston on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Margery Carmichael on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Margery Carmichael on 16 March 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 April 2009Return made up to 14/03/09; full list of members (4 pages)
24 April 2009Return made up to 14/03/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
24 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 March 2007Return made up to 14/03/07; full list of members (2 pages)
19 March 2007Return made up to 14/03/07; full list of members (2 pages)
4 April 2006Return made up to 14/03/06; full list of members (2 pages)
4 April 2006Return made up to 14/03/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 March 2005Return made up to 14/03/05; full list of members (2 pages)
24 March 2005Return made up to 14/03/05; full list of members (2 pages)
12 March 2004Return made up to 14/03/04; full list of members (7 pages)
12 March 2004Return made up to 14/03/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 March 2003Return made up to 14/03/03; full list of members (7 pages)
23 March 2003Return made up to 14/03/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Return made up to 14/03/02; full list of members (8 pages)
10 April 2002Return made up to 14/03/02; full list of members (8 pages)
10 April 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
18 April 2001Return made up to 14/03/01; full list of members (8 pages)
18 April 2001Return made up to 14/03/01; full list of members (8 pages)
18 April 2001Accounts for a small company made up to 30 April 2000 (2 pages)
18 April 2001Accounts for a small company made up to 30 April 2000 (2 pages)
15 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 December 1999Registered office changed on 01/12/99 from: berwick hill ponteland newcastle upon tyne NE20 0JX (1 page)
1 December 1999Registered office changed on 01/12/99 from: berwick hill ponteland newcastle upon tyne NE20 0JX (1 page)
29 November 1999Accounts for a small company made up to 30 April 1999 (3 pages)
29 November 1999Accounts for a small company made up to 30 April 1999 (3 pages)
2 April 1999Return made up to 14/03/99; no change of members (4 pages)
2 April 1999Return made up to 14/03/99; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 30 April 1998 (3 pages)
16 September 1998Accounts for a small company made up to 30 April 1998 (3 pages)
14 April 1998Return made up to 14/03/98; full list of members (6 pages)
14 April 1998Return made up to 14/03/98; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 30 April 1997 (4 pages)
1 September 1997Accounts for a small company made up to 30 April 1997 (4 pages)
20 March 1997Return made up to 14/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1997Return made up to 14/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
27 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
26 April 1996Ad 18/03/96--------- £ si 798@1=798 £ ic 202/1000 (2 pages)
26 April 1996Particulars of contract relating to shares (3 pages)
26 April 1996Ad 18/03/96--------- £ si 798@1=798 £ ic 202/1000 (2 pages)
26 April 1996Particulars of contract relating to shares (3 pages)
3 April 1996Return made up to 14/03/96; no change of members (4 pages)
3 April 1996Return made up to 14/03/96; no change of members (4 pages)
17 May 1995Return made up to 14/03/95; full list of members (6 pages)
17 May 1995Return made up to 14/03/95; full list of members (6 pages)
17 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
17 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)