Company NameEllesmere Linen Hire Limited
DirectorsNeil Coombs and Nichola Faith
Company StatusActive
Company Number04713128
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Neil Coombs
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(14 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Carrmere Road
Leechmere Trading Estate
Sunderland
Tyne And Wear
SR2 9TW
Director NameMs Nichola Faith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(14 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Carrmere Road
Leechmere Trading Estate
Sunderland
Tyne And Wear
SR2 9TW
Director NameBarbara Elizabeth Cheal
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleRetailer
Correspondence Address29 Ellesmere
Houghton Le Spring
Tyne And Wear
DH4 6EA
Director NameMr William Edward Coombes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address42 Carrmere Road
Leechmere Trading Estate
Sunderland
Tyne And Wear
SR2 9TW
Secretary NameMr William Edward Coombes
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Carrmere Road
Leechmere Trading Estate
Sunderland
Tyne And Wear
SR2 9TW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ellesmerelinenhire.co.uk/
Telephone0191 5236636
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address42 Carrmere Road
Leechmere Trading Estate
Sunderland
Tyne And Wear
SR2 9TW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Shareholders

250 at £1Mr W.e. Coombs
50.00%
Ordinary B
250 at £1William Edward Coombs
50.00%
Ordinary A

Financials

Year2014
Net Worth-£71,291
Cash£998
Current Liabilities£291,436

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

2 July 2013Delivered on: 22 July 2013
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture. Notification of addition to or amendment of charge.
Outstanding
20 June 2012Delivered on: 21 June 2012
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
13 April 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
28 March 2022Confirmation statement made on 23 March 2022 with updates (6 pages)
22 March 2022Change of share class name or designation (2 pages)
25 June 2021Change of details for Mr Neil Coombs as a person with significant control on 25 June 2021 (2 pages)
30 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
19 January 2021Notification of Neil Coombs as a person with significant control on 31 July 2020 (2 pages)
19 January 2021Termination of appointment of William Edward Coombes as a secretary on 31 July 2020 (1 page)
19 January 2021Termination of appointment of William Edward Coombes as a director on 31 July 2020 (1 page)
19 January 2021Cessation of William Edward Coombs as a person with significant control on 31 July 2020 (1 page)
17 April 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (3 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (6 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
25 May 2018Change of share class name or designation (2 pages)
15 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
4 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 May 2018Statement of company's objects (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
28 July 2017Appointment of Mr Neil Coombs as a director on 6 April 2017 (2 pages)
28 July 2017Appointment of Ms Nichola Faith as a director on 6 April 2017 (2 pages)
28 July 2017Appointment of Ms Nichola Faith as a director on 6 April 2017 (2 pages)
28 July 2017Appointment of Mr Neil Coombs as a director on 6 April 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 500
(4 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 500
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 500
(4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 500
(4 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 500
(4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 500
(4 pages)
22 July 2013Registration of charge 047131280002 (32 pages)
22 July 2013Registration of charge 047131280002 (32 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for William Edward Coombes on 5 February 2010 (1 page)
26 March 2010Secretary's details changed for William Edward Coombes on 5 February 2010 (1 page)
26 March 2010Director's details changed for Mr William Edward Coombes on 5 February 2010 (2 pages)
26 March 2010Director's details changed for Mr William Edward Coombes on 5 February 2010 (2 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for William Edward Coombes on 5 February 2010 (1 page)
26 March 2010Director's details changed for Mr William Edward Coombes on 5 February 2010 (2 pages)
10 February 2010Termination of appointment of Barbara Cheal as a director (2 pages)
10 February 2010Termination of appointment of Barbara Cheal as a director (2 pages)
2 October 2009Notice of assignment of name or new name to shares (2 pages)
2 October 2009Statement of rights attached to allotted shares (2 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2009Statement of rights attached to allotted shares (2 pages)
2 October 2009Statement of rights attached to allotted shares (2 pages)
2 October 2009Notice of assignment of name or new name to shares (2 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2009Statement of rights attached to allotted shares (2 pages)
29 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
26 March 2008Return made up to 26/03/08; full list of members (4 pages)
26 March 2008Return made up to 26/03/08; full list of members (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 April 2006Return made up to 26/03/06; full list of members (2 pages)
11 April 2006Return made up to 26/03/06; full list of members (2 pages)
30 March 2005Return made up to 26/03/05; full list of members (2 pages)
30 March 2005Return made up to 26/03/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 May 2004Return made up to 26/03/04; full list of members (7 pages)
18 May 2004Return made up to 26/03/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 April 2003Ad 01/04/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
25 April 2003Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
25 April 2003Ad 01/04/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
25 April 2003Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
26 March 2003Incorporation (17 pages)
26 March 2003Incorporation (17 pages)