UKBizDB.co.uk

EDWARD ELWELL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edward Elwell Limited. The company was founded 122 years ago and was given the registration number 00073002. The firm's registered office is in WILLENHALL. You can find them at Crocodile House, Strawberry Lane, Willenhall, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EDWARD ELWELL LIMITED
Company Number:00073002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1902
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Crocodile House, Strawberry Lane, Willenhall, West Midlands, WV13 3RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crocodile House, Strawberry Lane, Willenhall, WV13 3RS

Secretary02 May 2007Active
Crocodile House, Strawberry Lane, Willenhall, WV13 3RS

Director29 May 2020Active
Crocodile House, Strawberry Lane, Willenhall, WV13 3RS

Director11 October 2022Active
Crocodile House, Strawberry Lane, Willenhall, WV13 3RS

Director26 January 2011Active
Crocodile House, Strawberry Lane, Willenhall, WV13 3RS

Director29 May 2020Active
Crocodile House, Strawberry Lane, Willenhall, WV13 3RS

Director29 May 2020Active
Crocodile House, Strawberry Lane, Willenhall, WV13 3RS

Director15 October 2022Active
1 Horley Close, Brandlesholme, Bury, BL8 1XZ

Secretary-Active
11 Farway Gardens, Suckling Green Lane Codsall, Wolverhampton, WV8 2QA

Secretary01 January 2003Active
East Lodge, 47 Doods Park Road, Reigate, RH2 0PU

Secretary17 June 1994Active
The Bungalow, St Michaels, Tenbury Wells, WR15 8TG

Secretary13 May 1998Active
23 Townshend Road, Richmond, TW9 1XH

Director-Active
1 Horley Close, Brandlesholme, Bury, BL8 1XZ

Director-Active
Lealands Whitehouse Lane, Codsall Wood, South Staffordshire, WV8 1QS

Director13 May 1998Active
Lake House Norton, Sutton Scotney, Winchester, SO21 3ND

Director02 September 1997Active
Crocodile House, Strawberry Lane, Willenhall, WV13 3RS

Director01 May 2012Active
Tudeley Hall Hartlake Road, Tudeley, Tonbridge, TN11 0PQ

Director17 June 1994Active
Crocodile House, Strawberry Lane, Willenhall, WV13 3RS

Director13 May 1998Active
Crocodile House, Strawberry Lane, Willenhall, WV13 3RS

Director01 April 2008Active
5 Dovedale Close, High Lane, Stockport, SK6 8DU

Director-Active

People with Significant Control

Mr Abdul Houssein Beydoun
Notified on:29 May 2020
Status:Active
Date of birth:April 1961
Nationality:Lebanese
Address:Crocodile House, Willenhall, WV13 3RS
Nature of control:
  • Significant influence or control
Mr Yohannes Mekbebe
Notified on:29 May 2020
Status:Active
Date of birth:February 1975
Nationality:American
Address:Crocodile House, Willenhall, WV13 3RS
Nature of control:
  • Significant influence or control
The Chillington Tool Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Crocodile House, Strawberry Lane Industrial Estate, Strawberry Lane, Willenhall, England, WV13 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-07-14Accounts

Accounts with accounts type dormant.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type dormant.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type dormant.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type dormant.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.