UKBizDB.co.uk

EGGSELL LIMITED

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

This company is commonly known as Eggsell Limited. The company was founded 20 years ago and was given the registration number 04854863. The firm's registered office is in DRIFFIELD. You can find them at Manor House, Catfoss Road Bewholme, Driffield, North Humberside. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:EGGSELL LIMITED
Company Number:04854863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:Manor House, Catfoss Road Bewholme, Driffield, North Humberside, YO25 8DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor, House, Catfoss Road Bewholme, Driffield, England, YO25 8DX

Secretary26 June 2007Active
Manor, House, Catfoss Road Bewholme, Driffield, England, YO25 8DX

Director26 June 2007Active
Manor, House, Catfoss Road Bewholme, Driffield, YO25 8DX

Director24 May 2018Active
Manor, House, Catfoss Road Bewholme, Driffield, England, YO25 8DX

Director26 June 2007Active
Manor, House, Catfoss Road Bewholme, Driffield, England, YO25 8DX

Director25 January 2013Active
Manor, House, Catfoss Road Bewholme, Driffield, England, YO25 8DX

Director04 August 2003Active
Manor, House, Catfoss Road Bewholme, Driffield, YO25 8DX

Director24 May 2018Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary04 August 2003Active
Carr Farm, Rimswell, Withernsea, HU19 2BZ

Secretary04 August 2003Active
Manor Farm Routh, Beverley, East Yorkshire, HU17 9SR

Director29 April 2008Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director04 August 2003Active
Manor Farm Routh, Beverley, East Yorkshire, HU17 9SR

Director04 August 2003Active
Manor Farm Routh, Beverley, East Yorkshire, HU17 9SR

Director26 June 2007Active
Manor Farm Routh, Beverley, East Yorkshire, HU17 9SR

Director26 June 2007Active

People with Significant Control

Mr Christopher Derick Kirkwood
Notified on:04 August 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:Carr Farm, Rimswell, Withernsea, United Kingdom, HU19 2BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Thomas George Elliott
Notified on:04 August 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:Manor House, Bewholme, Driffield, United Kingdom, YO25 8DX
Nature of control:
  • Significant influence or control
Mrs Caroline Ann Elliott
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Manor House, Catfoss Road Bewholme, Driffield, England, YO25 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Philip Elliott
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:Manor House, Catfoss Road Bewholme, Driffield, England, YO25 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-11Capital

Capital name of class of shares.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Capital

Capital name of class of shares.

Download
2020-02-06Resolution

Resolution.

Download
2020-02-06Capital

Capital variation of rights attached to shares.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Resolution

Resolution.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.