Warning: file_put_contents(c/8fedebe8561a8cbb8aa1952c613bff27.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Eldwick Limited, YO25 6DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELDWICK LIMITED

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

This company is commonly known as Eldwick Limited. The company was founded 35 years ago and was given the registration number 02335203. The firm's registered office is in DRIFFIELD. You can find them at The Chapel, Bridge Street, Driffield, East Yorkshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ELDWICK LIMITED
Company Number:02335203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 January 1989
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bluebell Cottage, Underhill, Glaisdale, Whitby, England, YO21 2PF

Secretary08 November 2017Active
1 The Green, Burniston, Scarborough, YO13 0HF

Director17 February 2003Active
Brooklands, Glaisdale, Whitby, YO21 2PX

Secretary-Active
Brooklands Glaisdale, Whitby, YO21 2PX

Secretary04 January 1999Active
Bentley Buildings, Windhill, Glaisdale, Whitby, England, YO21 2QY

Secretary23 May 2012Active
Oakley View Cottage Windhill, Glaisdale, Whitby, YO21 2QY

Director25 September 1995Active
Brooklands, Glaisdale, Whitby, YO21 2PX

Director-Active
Philip Burley & Co, 28 Bagdale, Whitby, YO21 1QL

Director12 October 2009Active

People with Significant Control

Mr Paul William Richardson
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:The Chapel, Bridge Street, Driffield, YO25 6DA
Nature of control:
  • Ownership of shares 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
2023-12-17Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2021-10-15Gazette

Gazette dissolved liquidation.

Download
2021-07-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Address

Change registered office address company with date old address new address.

Download
2020-03-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-30Resolution

Resolution.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Mortgage

Mortgage satisfy charge full.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Address

Change registered office address company with date old address new address.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Officers

Appoint person secretary company with name date.

Download
2017-11-08Officers

Termination secretary company with name termination date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Address

Change registered office address company with date old address new address.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.