Company NameELI Press Ltd.
DirectorsDavid James Aimer and Michael Anthony Clark
Company StatusActive
Company Number03933393
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr David James Aimer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2006(6 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleAccountant Secretary
Country of ResidenceEngland
Correspondence Address121 Low Etherley
Bishop Auckland
County Durham
DL14 0HA
Secretary NameMrs Nicola Gallone
StatusCurrent
Appointed04 December 2011(11 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address20 Brinkburn Close
Bishop Auckland
Co.Durham
DL14 0SS
Director NameMr Michael Anthony Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(12 years, 1 month after company formation)
Appointment Duration12 years
RoleRetired
Country of ResidenceEngland
Correspondence Address121 Low Etherley
Bishop Auckland
Co Durham
DL14 0HA
Director NameRaymond Simpson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(2 weeks, 4 days after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2006)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLow House Farm
High Etherley
Bishop Auckland
County Durham
DL14 0LZ
Director NameMr Kenneth John Whitley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(2 weeks, 4 days after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Daylesford Grove
Darlington
County Durham
DL3 0GJ
Director NameTrevor Whitley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2002)
RoleManaging Director
Correspondence Address4 Cavendish Close
Darlington
County Durham
DL1 2GH
Secretary NameMr Kenneth John Whitley
NationalityBritish
StatusResigned
Appointed13 March 2000(2 weeks, 4 days after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Daylesford Grove
Darlington
County Durham
DL3 0GJ
Director NameMr Raymond Paul Whitley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Cleveland Avenue
Darlington
County Durham
DL3 7BE
Director NameMr Robert Swinbank
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 2006)
RoleDesigner
Country of ResidenceEngland
Correspondence Address34 Angate Street
Wolsingham
Bishop Auckland
DL13 3EW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01388 604606
Telephone regionBishop Auckland / Stanhope

Location

Registered Address121 Low Etherley
Bishop Auckland
Co Durham
DL14 0HA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishEtherley
WardEvenwood
Built Up AreaLow Etherley
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1David Aimer
100.00%
Ordinary

Financials

Year2014
Net Worth£1,590
Cash£1,372
Current Liabilities£246

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

15 February 2001Delivered on: 20 February 2001
Satisfied on: 22 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 80
(5 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 80
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 80
(5 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 80
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 80
(5 pages)
26 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 80
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Appointment of Mr Michael Anthony Clark as a director (2 pages)
26 April 2012Appointment of Mr Michael Anthony Clark as a director (2 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
12 January 2012Company name changed fountains associates LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2012Company name changed fountains associates LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 December 2011Appointment of Mrs Nicola Gallone as a secretary (2 pages)
6 December 2011Appointment of Mrs Nicola Gallone as a secretary (2 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
4 January 2011Termination of appointment of Kenneth Whitley as a secretary (1 page)
4 January 2011Termination of appointment of Kenneth Whitley as a director (1 page)
4 January 2011Termination of appointment of Kenneth Whitley as a director (1 page)
4 January 2011Termination of appointment of Kenneth Whitley as a secretary (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for David James Aimer on 16 March 2010 (2 pages)
16 March 2010Director's details changed for David James Aimer on 16 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2009Return made up to 24/02/09; full list of members (4 pages)
30 July 2009Return made up to 24/02/09; full list of members (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 October 2008Registered office changed on 10/10/2008 from 227 newgate street bishop auckland DL14 7EL (1 page)
10 October 2008Return made up to 24/02/08; full list of members (5 pages)
10 October 2008Return made up to 24/02/08; full list of members (5 pages)
10 October 2008Registered office changed on 10/10/2008 from 227 newgate street bishop auckland DL14 7EL (1 page)
2 April 2007Return made up to 24/02/07; full list of members
  • 363(287) ‐ Registered office changed on 02/04/07
(8 pages)
2 April 2007Return made up to 24/02/07; full list of members
  • 363(287) ‐ Registered office changed on 02/04/07
(8 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (2 pages)
22 August 2006Company name changed tree appeal LIMITED\certificate issued on 22/08/06 (2 pages)
22 August 2006Company name changed tree appeal LIMITED\certificate issued on 22/08/06 (2 pages)
22 May 2006Return made up to 24/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/05/06
(9 pages)
22 May 2006Return made up to 24/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/05/06
(9 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 March 2006Registered office changed on 06/03/06 from: kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page)
6 March 2006Registered office changed on 06/03/06 from: kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page)
1 March 2006Company name changed fountains associates LIMITED\certificate issued on 01/03/06 (2 pages)
1 March 2006Company name changed fountains associates LIMITED\certificate issued on 01/03/06 (2 pages)
11 March 2005Return made up to 24/02/05; full list of members (9 pages)
11 March 2005Return made up to 24/02/05; full list of members (9 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
2 November 2004Ad 08/10/03--------- £ si 20@1 (2 pages)
2 November 2004Return made up to 24/02/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 2004Return made up to 24/02/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 2004Ad 08/10/03--------- £ si 20@1 (2 pages)
9 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 January 2004Return made up to 24/02/03; full list of members; amend
  • 363(288) ‐ Director resigned
(8 pages)
19 January 2004Return made up to 24/02/03; full list of members; amend
  • 363(288) ‐ Director resigned
(8 pages)
5 December 2003Company name changed print house direct LIMITED\certificate issued on 05/12/03 (2 pages)
5 December 2003Company name changed print house direct LIMITED\certificate issued on 05/12/03 (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
7 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 March 2003Ad 23/02/03--------- £ si 20@1=20 £ ic 40/60 (2 pages)
10 March 2003Return made up to 24/02/03; full list of members (8 pages)
10 March 2003Ad 23/02/03--------- £ si 20@1=20 £ ic 40/60 (2 pages)
10 March 2003Return made up to 24/02/03; full list of members (8 pages)
6 December 2002Return made up to 24/02/02; full list of members (8 pages)
6 December 2002Return made up to 24/02/02; full list of members (8 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
12 September 2002Ad 09/09/02--------- £ si 10@1=10 £ ic 30/40 (2 pages)
12 September 2002Ad 09/09/02--------- £ si 10@1=10 £ ic 30/40 (2 pages)
21 August 2002Registered office changed on 21/08/02 from: agritrade house etherley business park high etherley bishop auckland county durham DL14 0LZ (1 page)
21 August 2002Registered office changed on 21/08/02 from: agritrade house etherley business park high etherley bishop auckland county durham DL14 0LZ (1 page)
29 January 2002Registered office changed on 29/01/02 from: etherley business park high etherley bishop auckland county durham DL14 0LZ (1 page)
29 January 2002Registered office changed on 29/01/02 from: etherley business park high etherley bishop auckland county durham DL14 0LZ (1 page)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 June 2001Registered office changed on 21/06/01 from: 25-26 auckland new business centre saint helen auckland I bishop auckland county durham DL14 9TX (1 page)
21 June 2001Registered office changed on 21/06/01 from: 25-26 auckland new business centre saint helen auckland I bishop auckland county durham DL14 9TX (1 page)
17 April 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
14 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 March 2000Registered office changed on 17/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
24 February 2000Incorporation (16 pages)
24 February 2000Incorporation (16 pages)