ELDDIS OWNERS CLUB LIMITED

ELDDIS OWNERS CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameELDDIS OWNERS CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03463695
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ELDDIS OWNERS CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ELDDIS OWNERS CLUB LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for ELDDIS OWNERS CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Robert Sinclair as a director on Aug 24, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Robert Sinclair as a director on Aug 25, 2024

    2 pagesAP01

    Appointment of Mrs Susan Ann Deuce as a director on Aug 25, 2024

    2 pagesAP01

    Termination of appointment of Alan Bell as a director on Aug 25, 2024

    1 pagesTM01

    Termination of appointment of Peter Ingham Turner as a director on Aug 25, 2024

    1 pagesTM01

    Termination of appointment of Maurice John Owen as a director on Aug 25, 2024

    1 pagesTM01

    Termination of appointment of Diana Owen as a director on Aug 25, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mrs Sylvia Ann Hepplewhite as a secretary on Aug 29, 2021

    2 pagesAP03

    Appointment of Mrs Sylvia Ann Hepplewhite as a director on Aug 29, 2021

    2 pagesAP01

    Appointment of Mr Alan Bell as a director on Aug 29, 2021

    2 pagesAP01

    Termination of appointment of Steven William George Borg as a director on Aug 29, 2021

    1 pagesTM01

    Termination of appointment of David Edward Hough as a director on Aug 29, 2021

    1 pagesTM01

    Termination of appointment of Steven William George Borg as a secretary on Aug 29, 2021

    1 pagesTM02

    Director's details changed for Maurice John Owen on Aug 19, 2021

    2 pagesCH01

    Who are the officers of ELDDIS OWNERS CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEPPLEWHITE, Sylvia Ann
    Deanery View
    Lanchester
    DH7 0NH Durham
    13
    England
    Secretary
    Deanery View
    Lanchester
    DH7 0NH Durham
    13
    England
    286933800001
    DEUCE, Susan Ann
    Orchard Way
    Thorpe Willoughby
    YO8 9NE Selby
    54
    England
    Director
    Orchard Way
    Thorpe Willoughby
    YO8 9NE Selby
    54
    England
    EnglandBritish326467810001
    HEPPLEWHITE, Sylvia Ann
    Deanery View
    Lanchester
    DH7 0NH Durham
    13
    England
    Director
    Deanery View
    Lanchester
    DH7 0NH Durham
    13
    England
    EnglandBritish286933790001
    MCARDLE, Paul Andrew
    Villa Fields
    Snaith
    DN14 9RP Goole
    4
    East Yorkshire
    England
    Director
    Villa Fields
    Snaith
    DN14 9RP Goole
    4
    East Yorkshire
    England
    EnglandBritish262262550001
    BORG, Steven William George
    Thirlmere Close
    Broad Lane
    CV4 9PD Coventry
    22
    West Midlands
    England
    Secretary
    Thirlmere Close
    Broad Lane
    CV4 9PD Coventry
    22
    West Midlands
    England
    201065620001
    HARRISON, John Charles
    9 Brookside Avenue
    DL8 2DP Bedale
    North Yorkshire
    Secretary
    9 Brookside Avenue
    DL8 2DP Bedale
    North Yorkshire
    British55487970001
    ADDISON, Gordon Raymond
    46 Rectory Close
    Great Paxton
    PE19 6RZ St Neots
    Cambridgeshire
    Director
    46 Rectory Close
    Great Paxton
    PE19 6RZ St Neots
    Cambridgeshire
    British101069150001
    BAIN, David Brian
    11 Station Road
    Whittlesford
    CB2 4NL Cambridge
    Director
    11 Station Road
    Whittlesford
    CB2 4NL Cambridge
    British55487960001
    BELL, Alan
    Minskip
    YO51 9JF York
    Willow Brook
    England
    Director
    Minskip
    YO51 9JF York
    Willow Brook
    England
    EnglandBritish286933750001
    BENNINGTON, Yvonne
    Cooperative Terrace
    Coxhoe
    DH6 4DQ Durham
    41
    England
    Director
    Cooperative Terrace
    Coxhoe
    DH6 4DQ Durham
    41
    England
    EnglandBritish262262950001
    BIRD, David James George
    33 Fairways Drive
    HG2 7ER Harrogate
    North Yorkshire
    Director
    33 Fairways Drive
    HG2 7ER Harrogate
    North Yorkshire
    British117702890001
    BIRD, David James George
    32 Saint Helens Road
    HG2 8LD Harrogate
    North Yorkshire
    Director
    32 Saint Helens Road
    HG2 8LD Harrogate
    North Yorkshire
    British66379500001
    BORG, Steven William George
    Thirlmere Close
    Broad Lane
    CV4 9PD Coventry
    22
    West Midlands
    England
    Director
    Thirlmere Close
    Broad Lane
    CV4 9PD Coventry
    22
    West Midlands
    England
    EnglandBritish107939370001
    BORG, Steven William George
    22 Thirlmere Close
    CV4 9PD Coventry
    West Midlands
    Director
    22 Thirlmere Close
    CV4 9PD Coventry
    West Midlands
    EnglandBritish107939370001
    CLARK, Andrew Robert
    12 Ryeland
    Pitmedden
    AB41 7GD Ellon
    Aberdeenshire
    Director
    12 Ryeland
    Pitmedden
    AB41 7GD Ellon
    Aberdeenshire
    British66379450001
    FOUNTAIN, Merille Lesley
    34 Redhill Close
    HG1 3JG Harrogate
    North Yorkshire
    Director
    34 Redhill Close
    HG1 3JG Harrogate
    North Yorkshire
    British84192530001
    GOTT, Clive
    182 Penrose Avenue
    WD19 5AH Watford
    Hertfordshire
    Director
    182 Penrose Avenue
    WD19 5AH Watford
    Hertfordshire
    British117703160001
    HAMSON, Trevor John
    7 Salamanca Crescent
    Glengorse
    EH26 0LT Penicuik
    Midlothian
    Director
    7 Salamanca Crescent
    Glengorse
    EH26 0LT Penicuik
    Midlothian
    ScotlandBritish102030640001
    HAMSON, Trevor John
    6 Vineyard Crescent
    Rainham
    ME8 8QL Gillingham
    Kent
    Director
    6 Vineyard Crescent
    Rainham
    ME8 8QL Gillingham
    Kent
    British55487950001
    HARRISON, John Charles
    9 Brookside Avenue
    DL8 2DP Bedale
    North Yorkshire
    Director
    9 Brookside Avenue
    DL8 2DP Bedale
    North Yorkshire
    EnglandBritish55487970001
    HASSARD, Diane Elizabeth
    26 Holly Tree Lane
    Dunnington
    YO1 5RD York
    North Yorkshire
    Director
    26 Holly Tree Lane
    Dunnington
    YO1 5RD York
    North Yorkshire
    British55487890001
    HOUGH, David Edward
    Grange Avenue
    WR3 7QB Worcester
    27
    Worcestershire
    England
    Director
    Grange Avenue
    WR3 7QB Worcester
    27
    Worcestershire
    England
    EnglandBritish201065630001
    HOUSLEY, Frederick Leslie
    Hill Side
    Tuxford
    NG22 0JJ Newark
    18
    Nottinghamshire
    England
    Director
    Hill Side
    Tuxford
    NG22 0JJ Newark
    18
    Nottinghamshire
    England
    EnglandEnglish183404780001
    ILLINGWORTH, Anthony Frank Thomas
    Singinswind
    27 Haw Avenue Yeadon
    LS19 7XE Leeds
    West Yorkshire
    Director
    Singinswind
    27 Haw Avenue Yeadon
    LS19 7XE Leeds
    West Yorkshire
    British84544750001
    JAMES, James
    29 Torridge
    B77 5QL Tamworth
    Staffordshire
    Director
    29 Torridge
    B77 5QL Tamworth
    Staffordshire
    British84192400001
    KAIN, Ronald Ernest
    31 Cummings Park Road
    AB16 7YJ Aberdeen
    Grampian
    Director
    31 Cummings Park Road
    AB16 7YJ Aberdeen
    Grampian
    British55487910001
    KAIN, Ronald Ernest
    31 Cummings Park Road
    AB16 7YJ Aberdeen
    Grampian
    Director
    31 Cummings Park Road
    AB16 7YJ Aberdeen
    Grampian
    British55487910001
    KAY, Roy Parker
    18 Blaydike Moss
    Leyland
    PR5 3WR Preston
    Lancashire
    Director
    18 Blaydike Moss
    Leyland
    PR5 3WR Preston
    Lancashire
    British55487900001
    LANGFORD, Clive
    The Green
    Raskelf
    YO61 3LE York
    Langdale
    England
    Director
    The Green
    Raskelf
    YO61 3LE York
    Langdale
    England
    Great BritainBritish156185160001
    LICKLEY, Stephen Goeffrey
    36 Beverleys Avenue
    NG13 9AU Whatton
    Nottinghamshire
    Director
    36 Beverleys Avenue
    NG13 9AU Whatton
    Nottinghamshire
    British93075280001
    MCARDLE, Paul Andrew
    Villa Fields
    Snaith
    DN14 9RP Doncaster
    4
    Yorkshire
    Director
    Villa Fields
    Snaith
    DN14 9RP Doncaster
    4
    Yorkshire
    EnglandBritish262262550001
    MOODY, Christine Anne
    Camelot
    28 Woodlands Road
    TQ12 4ER Newton Abbot
    Devon
    Director
    Camelot
    28 Woodlands Road
    TQ12 4ER Newton Abbot
    Devon
    British72081330001
    OWEN, Diana
    Martin Close
    B61 7BW Bromsgrove
    20
    Worcestershire
    Great Britain
    Director
    Martin Close
    B61 7BW Bromsgrove
    20
    Worcestershire
    Great Britain
    United KingdomBritish174007370001
    OWEN, Maurice John
    20 Martin Close
    B61 7BW Bromsgrove
    Worcestershire
    Director
    20 Martin Close
    B61 7BW Bromsgrove
    Worcestershire
    EnglandEnglish107939100001
    PALMER, Adriana
    106 High Street
    Ixworth
    IP31 2HN Bury St Edmunds
    Suffolk
    Director
    106 High Street
    Ixworth
    IP31 2HN Bury St Edmunds
    Suffolk
    British93075370001

    What are the latest statements on persons with significant control for ELDDIS OWNERS CLUB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 11, 2016The 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