ELDDIS OWNERS CLUB LIMITED
Overview
| Company Name | ELDDIS OWNERS CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03463695 |
| 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 ELDDIS OWNERS CLUB LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is ELDDIS OWNERS CLUB LIMITED located?
| Registered Office Address | Tower House Lucy Tower Street LN1 1XW Lincoln England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ELDDIS OWNERS CLUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ELDDIS OWNERS CLUB LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for ELDDIS OWNERS CLUB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Sinclair as a director on Aug 24, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Sinclair as a director on Aug 25, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Susan Ann Deuce as a director on Aug 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alan Bell as a director on Aug 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Peter Ingham Turner as a director on Aug 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Maurice John Owen as a director on Aug 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Diana Owen as a director on Aug 25, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 6 Monckton Road Wakefield WF2 7AN England to Tower House Lucy Tower Street Lincoln LN1 1XW on Aug 23, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 11, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 22 Thirlmere Close Broad Lane Coventry West Midlands CV4 9PD to 6 Monckton Road Wakefield WF2 7AN on Sep 25, 2021 | 1 pages | AD01 | ||
Appointment of Mrs Sylvia Ann Hepplewhite as a secretary on Aug 29, 2021 | 2 pages | AP03 | ||
Appointment of Mrs Sylvia Ann Hepplewhite as a director on Aug 29, 2021 | 2 pages | AP01 | ||
Appointment of Mr Alan Bell as a director on Aug 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Steven William George Borg as a director on Aug 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of David Edward Hough as a director on Aug 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Steven William George Borg as a secretary on Aug 29, 2021 | 1 pages | TM02 | ||
Director's details changed for Maurice John Owen on Aug 19, 2021 | 2 pages | CH01 | ||
Who are the officers of ELDDIS OWNERS CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEPPLEWHITE, Sylvia Ann | Secretary | Deanery View Lanchester DH7 0NH Durham 13 England | 286933800001 | |||||||
| DEUCE, Susan Ann | Director | Orchard Way Thorpe Willoughby YO8 9NE Selby 54 England | England | British | 326467810001 | |||||
| HEPPLEWHITE, Sylvia Ann | Director | Deanery View Lanchester DH7 0NH Durham 13 England | England | British | 286933790001 | |||||
| MCARDLE, Paul Andrew | Director | Villa Fields Snaith DN14 9RP Goole 4 East Yorkshire England | England | British | 262262550001 | |||||
| BORG, Steven William George | Secretary | Thirlmere Close Broad Lane CV4 9PD Coventry 22 West Midlands England | 201065620001 | |||||||
| HARRISON, John Charles | Secretary | 9 Brookside Avenue DL8 2DP Bedale North Yorkshire | British | 55487970001 | ||||||
| ADDISON, Gordon Raymond | Director | 46 Rectory Close Great Paxton PE19 6RZ St Neots Cambridgeshire | British | 101069150001 | ||||||
| BAIN, David Brian | Director | 11 Station Road Whittlesford CB2 4NL Cambridge | British | 55487960001 | ||||||
| BELL, Alan | Director | Minskip YO51 9JF York Willow Brook England | England | British | 286933750001 | |||||
| BENNINGTON, Yvonne | Director | Cooperative Terrace Coxhoe DH6 4DQ Durham 41 England | England | British | 262262950001 | |||||
| BIRD, David James George | Director | 33 Fairways Drive HG2 7ER Harrogate North Yorkshire | British | 117702890001 | ||||||
| BIRD, David James George | Director | 32 Saint Helens Road HG2 8LD Harrogate North Yorkshire | British | 66379500001 | ||||||
| BORG, Steven William George | Director | Thirlmere Close Broad Lane CV4 9PD Coventry 22 West Midlands England | England | British | 107939370001 | |||||
| BORG, Steven William George | Director | 22 Thirlmere Close CV4 9PD Coventry West Midlands | England | British | 107939370001 | |||||
| CLARK, Andrew Robert | Director | 12 Ryeland Pitmedden AB41 7GD Ellon Aberdeenshire | British | 66379450001 | ||||||
| FOUNTAIN, Merille Lesley | Director | 34 Redhill Close HG1 3JG Harrogate North Yorkshire | British | 84192530001 | ||||||
| GOTT, Clive | Director | 182 Penrose Avenue WD19 5AH Watford Hertfordshire | British | 117703160001 | ||||||
| HAMSON, Trevor John | Director | 7 Salamanca Crescent Glengorse EH26 0LT Penicuik Midlothian | Scotland | British | 102030640001 | |||||
| HAMSON, Trevor John | Director | 6 Vineyard Crescent Rainham ME8 8QL Gillingham Kent | British | 55487950001 | ||||||
| HARRISON, John Charles | Director | 9 Brookside Avenue DL8 2DP Bedale North Yorkshire | England | British | 55487970001 | |||||
| HASSARD, Diane Elizabeth | Director | 26 Holly Tree Lane Dunnington YO1 5RD York North Yorkshire | British | 55487890001 | ||||||
| HOUGH, David Edward | Director | Grange Avenue WR3 7QB Worcester 27 Worcestershire England | England | British | 201065630001 | |||||
| HOUSLEY, Frederick Leslie | Director | Hill Side Tuxford NG22 0JJ Newark 18 Nottinghamshire England | England | English | 183404780001 | |||||
| ILLINGWORTH, Anthony Frank Thomas | Director | Singinswind 27 Haw Avenue Yeadon LS19 7XE Leeds West Yorkshire | British | 84544750001 | ||||||
| JAMES, James | Director | 29 Torridge B77 5QL Tamworth Staffordshire | British | 84192400001 | ||||||
| KAIN, Ronald Ernest | Director | 31 Cummings Park Road AB16 7YJ Aberdeen Grampian | British | 55487910001 | ||||||
| KAIN, Ronald Ernest | Director | 31 Cummings Park Road AB16 7YJ Aberdeen Grampian | British | 55487910001 | ||||||
| KAY, Roy Parker | Director | 18 Blaydike Moss Leyland PR5 3WR Preston Lancashire | British | 55487900001 | ||||||
| LANGFORD, Clive | Director | The Green Raskelf YO61 3LE York Langdale England | Great Britain | British | 156185160001 | |||||
| LICKLEY, Stephen Goeffrey | Director | 36 Beverleys Avenue NG13 9AU Whatton Nottinghamshire | British | 93075280001 | ||||||
| MCARDLE, Paul Andrew | Director | Villa Fields Snaith DN14 9RP Doncaster 4 Yorkshire | England | British | 262262550001 | |||||
| MOODY, Christine Anne | Director | Camelot 28 Woodlands Road TQ12 4ER Newton Abbot Devon | British | 72081330001 | ||||||
| OWEN, Diana | Director | Martin Close B61 7BW Bromsgrove 20 Worcestershire Great Britain | United Kingdom | British | 174007370001 | |||||
| OWEN, Maurice John | Director | 20 Martin Close B61 7BW Bromsgrove Worcestershire | England | English | 107939100001 | |||||
| PALMER, Adriana | Director | 106 High Street Ixworth IP31 2HN Bury St Edmunds Suffolk | British | 93075370001 |
What are the latest statements on persons with significant control for ELDDIS OWNERS CLUB LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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