ELDERS WALKER MILLICAN (HOLDINGS) LIMITED
Overview
| Company Name | ELDERS WALKER MILLICAN (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01374272 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELDERS WALKER MILLICAN (HOLDINGS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ELDERS WALKER MILLICAN (HOLDINGS) LIMITED located?
| Registered Office Address | European Technical Centre Hall Lane Lathom L40 5UF Nr Ormskirk Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELDERS WALKER MILLICAN (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELDERS WALKER MILLICAN (HOLDINGS) LIMITED | Jun 20, 1978 | Jun 20, 1978 |
What are the latest accounts for ELDERS WALKER MILLICAN (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ELDERS WALKER MILLICAN (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Nov 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2025 |
| Overdue | No |
What are the latest filings for ELDERS WALKER MILLICAN (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 21, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Nov 21, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Paul Joseph Ravenscroft as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Judy Anne Massa as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Nov 21, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 22, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Appointment of Mrs Laura Jane Mccord as a director on May 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Julie Ann Brown as a director on May 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Director's details changed for Ms Judy Anne Massa on Jan 14, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Judy Anne Massa on Jan 14, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 22, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 22, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Nov 22, 2017 with updates | 4 pages | CS01 | ||
Notification of Pilkington Europe Investments Unlimited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Pilkington Distribution Services Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Who are the officers of ELDERS WALKER MILLICAN (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Iain Michael, Mr. | Secretary | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | British | 107388860002 | ||||||
| MCCORD, Laura Jane | Director | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | England | British | 161412590002 | |||||
| RAVENSCROFT, Paul Joseph | Director | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | England | British | 96837880001 | |||||
| SMITH, Iain Michael | Director | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | England | British | 107388860003 | |||||
| LENNON, Sheila Elizabeth | Secretary | 1 Ansdell Villas Road L35 4PN Rainhill Merseyside | British | 33633220002 | ||||||
| LENNON, Sheila Elizabeth | Secretary | 15 Morrissey Close Eccleston WA10 4JW St Helens Merseyside | British | 33633220001 | ||||||
| LONGLEY, Christopher Nigel | Secretary | 4 Birtley Close Kingsmere NE3 4RL Gosforth Newcastle Upon Tyne | British | 88280350001 | ||||||
| OUSALICE, Jackie | Secretary | 32 Finchley Drive Haresfinch WA11 9EW St Helens Merseyside | British | 111405370001 | ||||||
| RAINFORD, Philip | Secretary | 9 Collingwood Drive NE46 2JA Hexham Northumberland | Uk | 69099720001 | ||||||
| RYAN, Maureen | Secretary | 58 Brookside Avenue Eccleston WA10 4RL St Helens Merseyside | British | 21732310002 | ||||||
| WHITE, Karen Lesley | Secretary | 12 Pennington Drive WA12 8BA Newton Le Willows Merseyside | British | 96867550001 | ||||||
| BAYLEY, Christopher Ronald | Director | 14 Ellendale Grange Worsley M28 7UX Manchester | British | 7366450001 | ||||||
| BROWN, Julie Ann | Director | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | England | British | 117580960002 | |||||
| CRUISE, Vincent Henry | Director | 2 Stretton Hall Mews Hall Lane, Lower Stretton WA4 4NY Warrington Cheshire | Irish | 65484260001 | ||||||
| DOVE, Michael Leslie | Director | Dales Lodge 10 Oldfield Gardens Heswall L60 6TG Wirral Merseyside | British | 12007310001 | ||||||
| FITZPATRICK, Harry | Director | 4 Valencia Grove Eccleston Park L34 2TS Prescot Merseyside | British | 12903910001 | ||||||
| HANKIN, Graham Eastham | Director | 35b Park Crescent PR9 9LE Southport Merseyside | England | British | 79538180001 | |||||
| HARRISON, Robin Forster | Director | 55 Green Lane Freshfield Formby L37 7BH Liverpool Merseyside | British | 99842400001 | ||||||
| KEARSLEY, Derek Robert | Director | 22 Havenwood Road WN1 2PA Wigan Lancashire | British | 12480250002 | ||||||
| LENNON, Sheila Elizabeth | Director | 1 Ansdell Villas Road L35 4PN Rainhill Merseyside | British | 33633220002 | ||||||
| MASSA, Judy Anne | Director | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | England | British | 82993090036 | |||||
| MCKENNA, John | Director | 217 Upton Lane WA8 9PB Widnes Cheshire | England | British | 2986940002 | |||||
| SMITH, Iain Michael | Director | 46 Worsley Mill 10 Blantyre Street Castlefield M15 4LG Manchester | British | 107388860001 | ||||||
| TONNER, Michael | Director | 21 Birchwood Road Marton In Cleveland TS7 8DD Middlesbrough Cleveland | British | 12903920001 |
Who are the persons with significant control of ELDERS WALKER MILLICAN (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pilkington Distribution Services Limited | Apr 06, 2016 | Hall Lane Lathom L40 5UF Ormskirk European Technical Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pilkington Europe Investments Unlimited | Apr 06, 2016 | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0