UKBizDB.co.uk

ELTHERINGTON GROUP LIMITED

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

This company is commonly known as Eltherington Group Limited. The company was founded 64 years ago and was given the registration number 00648546. The firm's registered office is in HULL. You can find them at Eltherington Business Park, 1305 Hedon Road, Hull, East Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ELTHERINGTON GROUP LIMITED
Company Number:00648546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Eltherington Business Park, 1305 Hedon Road, Hull, East Yorkshire, England, HU9 5QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eltherington Business Park, 1305 Hedon Road, Hull, England, HU9 5QD

Director01 January 2023Active
5 Willingham Way, Kirkella, HU10 7NL

Director26 July 1993Active
Eltherington Business Park, 1305 Hedon Road, Hull, England, HU9 5QD

Director20 May 2019Active
The Grange, Grange Park, Swanland, HU14 3NA

Director-Active
14, Narrow Lane, North Ferriby, England, HU14 3EN

Director01 January 2001Active
Eltherington Business Park, 1305 Hedon Road, Hull, England, HU9 5QD

Director01 February 2018Active
Eltherington Business Park, 1305 Hedon Road, Hull, England, HU9 5QD

Director04 October 2021Active
8 Aston Hall Drive, North Ferriby, HU14 3EB

Secretary18 December 1992Active
6 Cragdale Close, Chestnut Farm Estate, Kingston Upon Hull, HU8 9UA

Secretary01 January 2002Active
25 Manorfield Road, Driffield, YO25 5JE

Secretary-Active
Eltherington Business Park, 1305 Hedon Road, Hull, England, HU9 5QD

Director07 February 2022Active
5 Elmswood, Hessle, Hull, HU13 0NV

Director26 July 1993Active
Eltherington Business Park, 1305 Hedon Road, Hull, England, HU9 5QD

Director01 February 2018Active
Montpelier Longdales Lane, Coniston, Hull, HU11 4LB

Director-Active
8 Aston Hall Drive, North Ferriby, HU14 3EB

Director-Active
New Bungalow Ganstead Park Longdales Lane, Coniston, Hull, HU11 4LB

Director-Active
Traddles Conley Park Avenue, Pinkney Green, Maidenhead, SL6 6QF

Director-Active
Caldermont 87 Home Farm Lane, Bury St Edmunds, IP33 2QL

Director-Active
Eltherington Business Park, 1305 Hedon Road, Hull, England, HU9 5QD

Director01 February 2018Active

People with Significant Control

Mr Anthony Graham Eltherington
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:The Grange, Grange Park, Swanland, England, HU14 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Scorgie
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:England
Address:87 Home Farm Lane, Bury St. Edmunds, England, IP33 2QL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type group.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-08-26Accounts

Accounts with accounts type group.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type group.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type group.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type group.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2018-09-04Accounts

Accounts with accounts type group.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2017-09-06Accounts

Accounts with accounts type group.

Download
2017-07-19Address

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

Download

Copyright © 2024. All rights reserved.