Company NameElite Embroidery Limited
DirectorsAntony Lee Taylor and Lianne Taylor
Company StatusActive
Company Number04029354
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)
Previous NameBlindmade Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Antony Lee Taylor
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2000(3 months, 3 weeks after company formation)
Appointment Duration23 years, 6 months
RoleEmbroidery
Country of ResidenceUnited Kingdom
Correspondence AddressElite House Front Street
Bells Close Lemington
Newcastle Upon Tyne
NE15 6YF
Director NameMrs Lianne Taylor
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(5 years, 9 months after company formation)
Appointment Duration18 years
RoleAccounts And Embroidery
Country of ResidenceUnited Kingdom
Correspondence AddressElite House Front Street
Bells Close Lemington
Newcastle Upon Tyne
NE15 6YF
Secretary NameMrs Lianne Taylor
NationalityBritish
StatusCurrent
Appointed13 March 2008(7 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElite House Front Street
Bells Close Lemington
Newcastle Upon Tyne
NE15 6YF
Director NameGeorge Arthur Taylor
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(3 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 27 April 2006)
RoleEmbroidery
Correspondence AddressThe Shieling
Queens Road, Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE15 8JB
Secretary NameGeorge Arthur Taylor
NationalityBritish
StatusResigned
Appointed26 October 2000(3 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 13 March 2008)
RoleEmbrodlery
Correspondence AddressThe Shieling
Queens Road, Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE15 8JB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteeliteembroideryltd.co.uk
Telephone0191 2290848
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressElite House Front Street
Bells Close Lemington
Newcastle Upon Tyne
NE15 6YF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Antony Lee Taylor
70.00%
Ordinary
3 at £1Lianne Taylor
30.00%
Ordinary

Financials

Year2014
Net Worth£1,374,785
Cash£441,258
Current Liabilities£97,351

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

26 May 2004Delivered on: 5 June 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Elite house front street bells close newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
12 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
24 February 2023Satisfaction of charge 1 in full (4 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
18 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
9 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
21 July 2020Director's details changed for Mr Antony Lee Taylor on 8 January 2019 (2 pages)
21 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
21 July 2020Change of details for Mr Antony Lee Taylor as a person with significant control on 8 January 2019 (2 pages)
21 July 2020Director's details changed for Mrs Lianne Taylor on 8 January 2019 (2 pages)
21 July 2020Change of details for Mrs Lianne Taylor as a person with significant control on 8 January 2019 (2 pages)
21 July 2020Secretary's details changed for Mrs Lianne Taylor on 8 January 2019 (1 page)
29 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
21 January 2019Secretary's details changed for Mrs Lianne Taylor on 7 January 2019 (1 page)
21 January 2019Director's details changed for Mr Antony Lee Taylor on 7 January 2019 (2 pages)
21 January 2019Director's details changed for Mrs Lianne Taylor on 8 January 2019 (2 pages)
21 January 2019Director's details changed for Mrs Lianne Taylor on 8 January 2019 (2 pages)
21 January 2019Secretary's details changed for Mrs Lianne Taylor on 8 January 2019 (1 page)
21 January 2019Director's details changed for Mr Antony Lee Taylor on 8 January 2019 (2 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
19 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
27 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(5 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(5 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(5 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10
(5 pages)
21 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10
(5 pages)
21 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 10
(5 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 10
(5 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 10
(5 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 July 2010Director's details changed for Antony Lee Taylor on 6 July 2010 (2 pages)
9 July 2010Director's details changed for Lianne Taylor on 6 July 2010 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Lianne Taylor on 6 July 2010 (2 pages)
9 July 2010Director's details changed for Antony Lee Taylor on 6 July 2010 (2 pages)
9 July 2010Director's details changed for Antony Lee Taylor on 6 July 2010 (2 pages)
9 July 2010Director's details changed for Lianne Taylor on 6 July 2010 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
4 August 2009Return made up to 07/07/09; full list of members (5 pages)
4 August 2009Return made up to 07/07/09; full list of members (5 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 August 2008Return made up to 07/07/08; full list of members (4 pages)
1 August 2008Return made up to 07/07/08; full list of members (4 pages)
18 March 2008Secretary appointed lianne taylor (2 pages)
18 March 2008Appointment terminated secretary george taylor (1 page)
18 March 2008Secretary appointed lianne taylor (2 pages)
18 March 2008Appointment terminated secretary george taylor (1 page)
13 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 July 2007Return made up to 07/07/07; full list of members (2 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Return made up to 07/07/07; full list of members (2 pages)
20 July 2007Director's particulars changed (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
28 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 August 2006Return made up to 07/07/06; full list of members (3 pages)
2 August 2006Return made up to 07/07/06; full list of members (3 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 July 2005Return made up to 07/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2005Return made up to 07/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
15 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
22 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
22 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
11 August 2003Return made up to 07/07/03; full list of members (7 pages)
11 August 2003Return made up to 07/07/03; full list of members (7 pages)
4 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
13 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
24 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2001Ad 26/11/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 February 2001Ad 26/11/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 February 2001Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
26 February 2001Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
20 November 2000Company name changed blindmade LIMITED\certificate issued on 21/11/00 (2 pages)
20 November 2000Company name changed blindmade LIMITED\certificate issued on 21/11/00 (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
15 November 2000Secretary resigned (1 page)
7 July 2000Incorporation (17 pages)
7 July 2000Incorporation (17 pages)