UKBizDB.co.uk

GRAEME ELLISDON LIMITED

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

This company is commonly known as Graeme Ellisdon Limited. The company was founded 29 years ago and was given the registration number 03056677. The firm's registered office is in WELWYN. You can find them at Riverside House, 14 Prospect Place, Welwyn, Hertfordshire. This company's SIC code is 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel.

Company Information

Name:GRAEME ELLISDON LIMITED
Company Number:03056677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
  • 47722 - Retail sale of leather goods in specialised stores

Office Address & Contact

Registered Address:Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barnhouse Three Houses Lane, Codicote, Hitchin, SG4 8TA

Secretary10 January 1998Active
Riverside House, 14 Prospect Place, Welwyn, United Kingdom, AL6 9EN

Director03 November 2007Active
Riverside House, 14 Prospect Place, Welwyn, United Kingdom, AL6 9EN

Director15 May 1995Active
Whitestones Old Barn Lane, Croxley Green, Rickmansworth, WD3 3HU

Secretary15 May 1995Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary15 May 1995Active
Flat 2, 18 Lemsford Road, St Albans, AL1 3PB

Director10 January 1998Active
83 Leonard Street, London, EC2A 4QS

Nominee Director15 May 1995Active
Whitestones Old Barn Lane, Croxley Green, Rickmansworth, WD3 3HU

Director15 May 1995Active

People with Significant Control

Ellisdon Holdings Limited
Notified on:29 December 2017
Status:Active
Country of residence:England
Address:Riverside House, 14 Prospect Place, Welwyn, England, AL6 9EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alexandra Rachel Terasa Ellisdon
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:The Barnhouse, Three Houses Lane, Hitchin, United Kingdom, SG4 8TA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Graeme James Ellisdon
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:The Barnhouse, Three Houses Lane, Hitchin, United Kingdom, SG4 8TA
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-04-17Address

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

Download
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-01-27Accounts

Accounts with accounts type full.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-06-26Accounts

Change account reference date company previous extended.

Download
2020-04-22Mortgage

Mortgage satisfy charge full.

Download
2020-04-22Mortgage

Mortgage satisfy charge full.

Download
2020-04-22Mortgage

Mortgage satisfy charge full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type full.

Download
2019-12-23Accounts

Change account reference date company current shortened.

Download
2019-12-20Accounts

Change account reference date company current extended.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.