UKBizDB.co.uk

ELDERAY LIMITED

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

This company is commonly known as Elderay Limited. The company was founded 32 years ago and was given the registration number 02622904. The firm's registered office is in DERBY. You can find them at Carnival Way,, Castle Donington, Derby, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ELDERAY LIMITED
Company Number:02622904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Carnival Way,, Castle Donington, Derby, DE74 2HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carnival Way,, Castle Donington, Derby, United Kingdom, DE74 2HP

Secretary04 May 2001Active
Carnival Way,, Castle Donington, Derby, United Kingdom, DE74 2HP

Director01 September 2008Active
Carnival Way,, Castle Donington, Derby, United Kingdom, DE74 2HP

Director04 May 2001Active
15 The Green, Long Whatton, Loughborough, United Kingdom, LE12 5DA

Director01 October 2009Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary21 June 1991Active
9 Minton Road, Castle Donington, Derby, DE74 2UP

Secretary14 October 1991Active
3 Tennyson Avenue, Sutton Coldfield, England,

Nominee Secretary13 August 1991Active
Marlborough House, Holly Walk, Leamington Spa, CV32 4LS

Director13 August 1991Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Director21 June 1991Active
23 Glas-Y-Pant, Whitchurch, Cardiff, CF4 7DB

Nominee Director21 June 1991Active
9 Minton Road, Castle Donington, Derby, DE74 2UP

Director14 October 1991Active
15 Loudoun Place, Castle Donington, Derby, DE74 2SP

Director14 October 1991Active
37 West End, Long Whatton, Loughborough, LE12 5DW

Director14 October 1991Active

People with Significant Control

Mr Charles Thompson
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:44 Hall Lane, Willington, United Kingdom, DE65 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Anna Jane Wardle
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:15 The Green, Long Whatton, Loughborough, United Kingdom, LE12 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Arthur Thompson
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:5a Main Street, Long Whatton, Loughborough, United Kingdom, LE12 5DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Incorporation

Memorandum articles.

Download
2015-11-18Resolution

Resolution.

Download
2015-11-18Capital

Capital name of class of shares.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Capital

Capital name of class of shares.

Download
2014-12-22Capital

Capital alter shares subdivision.

Download
2014-12-22Capital

Capital alter shares subdivision.

Download
2014-12-22Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.