Ellerton Upon Swale
Richmond
North Yorkshire
DL10 6AR
Secretary Name | Emily Rose Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Applegarth Spring Lane Ellerton Upon Swale Richmond North Yorkshire DL10 6AR |
Website | elamb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 00519112 |
Telephone region | London |
Registered Address | G:14 Business Central Union Square, Central Park Darlington DL1 1GL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
10 at £1 | Emily Wilson 50.00% Ordinary B |
---|---|
10 at £1 | Mark Robert Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,735 |
Cash | £15,268 |
Current Liabilities | £16,191 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
21 March 2024 | Confirmation statement made on 18 March 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
22 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
18 March 2022 | Confirmation statement made on 10 March 2022 with updates (5 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
5 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with updates (5 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
10 March 2017 | Registered office address changed from 25 the Green Hurworth Darlington County Durham DL2 2AA to G:14 Business Central Union Square, Central Park Darlington DL1 1GL on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 25 the Green Hurworth Darlington County Durham DL2 2AA to G:14 Business Central Union Square, Central Park Darlington DL1 1GL on 10 March 2017 (1 page) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
23 January 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
23 January 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 May 2015 | Director's details changed for Mark Robert Wilson on 1 November 2012 (2 pages) |
29 May 2015 | Director's details changed for Mark Robert Wilson on 1 November 2012 (2 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Mark Robert Wilson on 1 November 2012 (2 pages) |
29 May 2015 | Secretary's details changed for Emily Rose Wilson on 1 November 2012 (1 page) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Secretary's details changed for Emily Rose Wilson on 1 November 2012 (1 page) |
29 May 2015 | Secretary's details changed for Emily Rose Wilson on 1 November 2012 (1 page) |
2 March 2015 | Registered office address changed from Applegarth 4 Spring Lane Ellerton upon Swale Richmond North Yorkshire DL10 6AR to 25 the Green Hurworth Darlington County Durham DL2 2AA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Applegarth 4 Spring Lane Ellerton upon Swale Richmond North Yorkshire DL10 6AR to 25 the Green Hurworth Darlington County Durham DL2 2AA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Applegarth 4 Spring Lane Ellerton upon Swale Richmond North Yorkshire DL10 6AR to 25 the Green Hurworth Darlington County Durham DL2 2AA on 2 March 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2012 | Registered office address changed from 18 Innovate Centre Colburn Business Park Chartermark Way Colburn North Yorkshire DL9 4QJ United Kingdom on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 18 Innovate Centre Colburn Business Park Chartermark Way Colburn North Yorkshire DL9 4QJ United Kingdom on 11 April 2012 (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 June 2010 | Registered office address changed from 3 Leonard House Grammar School Court Scorton, Richmond N Yorks DL10 6SY on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from 3 Leonard House Grammar School Court Scorton, Richmond N Yorks DL10 6SY on 25 June 2010 (1 page) |
18 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mark Robert Wilson on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mark Robert Wilson on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mark Robert Wilson on 1 October 2009 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
19 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
19 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
21 November 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
21 November 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
29 May 2007 | Incorporation (14 pages) |
29 May 2007 | Incorporation (14 pages) |