UKBizDB.co.uk

ENGLAND & LYLE LIMITED

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

This company is commonly known as England & Lyle Limited. The company was founded 26 years ago and was given the registration number 03409505. The firm's registered office is in DARLINGTON. You can find them at Gateway House, 55 Coniscliffe Road, Darlington, County Durham. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ENGLAND & LYLE LIMITED
Company Number:03409505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Gateway House, 55 Coniscliffe Road, Darlington, County Durham, DL3 7EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gateway House, 55 Coniscliffe Road, Darlington, United Kingdom, DL3 7EH

Secretary10 February 2021Active
Gateway House, 55 Coniscliffe Road, Darlington, DL3 7EH

Director01 June 2016Active
129, Stockton Road, Darlington, United Kingdom, DL1 2RZ

Director01 June 2008Active
Gateway House, 55 Coniscliffe Road, Darlington, DL3 7EH

Director01 January 2020Active
Gateway House, 55 Coniscliffe Road, Darlington, DL3 7EH

Director01 January 2020Active
Gateway House, 55 Coniscliffe Road, Darlington, DL3 7EH

Secretary29 July 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary25 July 1997Active
The Croft, The Ford East Layton, Richmond, DL11 7PG

Director29 July 1997Active
Gateway House, 55 Coniscliffe Road, Darlington, DL3 7EH

Director29 July 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director25 July 1997Active

People with Significant Control

Mr Jeremy James Ashton Good
Notified on:19 November 2021
Status:Active
Date of birth:December 1977
Nationality:British
Address:Gateway House, 55 Coniscliffe Road, Darlington, DL3 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Henry Lyle
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:33 Cleveland Terrace, Darlington, County Durham, DL3 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Jeremy James Ashton Good
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Address:129 Stockton Road, Darlington, County Durham, DL1 2RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Capital

Capital allotment shares.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Capital

Capital cancellation shares.

Download
2023-05-26Capital

Capital return purchase own shares.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Capital

Capital return purchase own shares.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Officers

Appoint person secretary company with name date.

Download
2021-03-09Officers

Termination secretary company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-02-26Capital

Capital cancellation shares.

Download
2021-02-26Resolution

Resolution.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.