VAN ELLE HOLDINGS PLC
Overview
| Company Name | VAN ELLE HOLDINGS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04720018 |
| 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 VAN ELLE HOLDINGS PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VAN ELLE HOLDINGS PLC located?
| Registered Office Address | Southwell Lane Industrial Estate Summit Close NG17 8GJ Kirkby-In-Ashfield Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VAN ELLE HOLDINGS PLC?
| Company Name | From | Until |
|---|---|---|
| VAN ELLE HOLDINGS LIMITED | Oct 21, 2016 | Oct 21, 2016 |
| VAN ELLE 03 LIMITED | Jun 02, 2003 | Jun 02, 2003 |
| BROOMCO (3162) LIMITED | Apr 02, 2003 | Apr 02, 2003 |
What are the latest accounts for VAN ELLE HOLDINGS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for VAN ELLE HOLDINGS PLC?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for VAN ELLE HOLDINGS PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Apr 30, 2025 | 130 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Mufg Corporate Markets Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD02 | ||||||||||||||||||
Confirmation statement made on Apr 02, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Interim accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||||||||||
Amended group of companies' accounts made up to Apr 30, 2024 | 130 pages | AAMD | ||||||||||||||||||
Full accounts made up to Apr 30, 2024 | 130 pages | AA | ||||||||||||||||||
Termination of appointment of Mark Lloyd Cutler as a secretary on Oct 30, 2024 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mrs Helen Louise Prendergast as a secretary on Oct 30, 2024 | 2 pages | AP03 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Apr 02, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2023 | 114 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Interim accounts made up to Sep 16, 2022 | 5 pages | AA | ||||||||||||||||||
Interim accounts made up to Sep 16, 2022 | 5 pages | AA | ||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2022 | 111 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2021 | 112 pages | AA | ||||||||||||||||||
Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD02 | ||||||||||||||||||
Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD02 | ||||||||||||||||||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of VAN ELLE HOLDINGS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Graeme Robert James | Secretary | Summit Close NG17 8GJ Kirkby-In-Ashfield Southwell Lane Industrial Estate Nottinghamshire England | 267501790001 | |||||||
| PRENDERGAST, Helen Louise | Secretary | Summit Close NG17 8GJ Kirkby-In-Ashfield Southwell Lane Industrial Estate Nottinghamshire England | 328846370001 | |||||||
| CAMPBELL, Graeme Robert James | Director | Summit Close NG17 8GJ Kirkby-In-Ashfield Southwell Lane Industrial Estate Nottinghamshire England | England | British,Australian | 267501520001 | |||||
| CUTLER, Mark Lloyd | Director | Summit Close NG17 8GJ Kirkby-In-Ashfield Southwell Lane Industrial Estate Nottinghamshire England | England | British | 185822570001 | |||||
| HURCOMB, David Stuart | Director | Summit Close NG17 8GJ Kirkby-In-Ashfield Southwell Lane Industrial Estate Nottinghamshire England | United Kingdom | British | 34516340004 | |||||
| NELSON, Francis Eamon | Director | Summit Close NG17 8GJ Kirkby-In-Ashfield Southwell Lane Industrial Estate Nottinghamshire England | England | British | 1724570003 | |||||
| ST JOHN, Charles Henry Oliver | Director | Summit Close NG17 8GJ Kirkby-In-Ashfield Southwell Lane Industrial Estate Nottinghamshire England | England | British | 213637970001 | |||||
| CAFFERKEY, Danielle | Secretary | Kirkby Lane Pinxton NG16 6JA Nottingham Nottinghamshire | 237249510001 | |||||||
| CUTLER, Mark Lloyd | Secretary | Summit Close NG17 8GJ Kirkby-In-Ashfield Southwell Lane Industrial Estate Nottinghamshire England | 263947620001 | |||||||
| DAY, Simon | Secretary | Wood Farmhouse Broomsthorpe Road Helhoughton Fakenham Norfolk | British | 29044810002 | ||||||
| GORBOULD, Ian | Secretary | Kirkby Lane Pinxton NG16 6JA Nottingham Nottinghamshire | British | 106055990001 | ||||||
| HOLMES, Richard David | Secretary | 33 Rise End Middleton DE4 4LS Matlock Derbyshire | British | 155518690001 | ||||||
| LINDUP, Thomas | Secretary | Pinxton NG16 6JA Nottingham Kirkby Lane Nottinghamshire United Kingdom | 216299730001 | |||||||
| PEARSON, Paul Michael | Secretary | Summit Close NG17 8GJ Kirkby-In-Ashfield Southwell Lane Industrial Estate Nottinghamshire England | 248980790001 | |||||||
| PEARSON, Paul Michael | Secretary | Kirkby Lane Pinxton NG16 6JA Nottingham Nottinghamshire | 226296740001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BARDEN, Adrian | Director | Pinxton NG16 6JA Nottingham Kirkby Lane Nottinghamshire United Kingdom | United Kingdom | British | 66429950006 | |||||
| DAY, Simon | Director | Wood Farmhouse Broomsthorpe Road Helhoughton Fakenham Norfolk | British | 29044810002 | ||||||
| DUFFEY, Julia Catherine, Dr | Director | Kirkby Lane Pinxton NG16 6JA Nottingham Nottinghamshire | England | English | 169861760001 | |||||
| EDWARDS, Michael John | Director | Kirkby Lane Pinxton NG16 6JA Nottingham Nottinghamshire | United Kingdom | British | 92408630001 | |||||
| ELLIS, Joan Elizabeth | Director | Kirkby Lane Pinxton NG16 6JA Nottingham Nottinghamshire | United Kingdom | British | 10551940001 | |||||
| ELLIS, Michael Frank | Director | Kirkby Lane Pinxton NG16 6JA Nottingham Nottinghamshire | United Kingdom | British | 10551950001 | |||||
| FENTON, Jonathan | Director | Kirkby Lane Pinxton NG16 6JA Nottingham Nottinghamshire | England | British | 162804350001 | |||||
| GORBOULD, Ian | Director | Kirkby Lane Pinxton NG16 6JA Nottingham Nottinghamshire | England | British | 106055990001 | |||||
| HANDLEY, Victor | Director | Kirkby Lane Pinxton NG16 6JA Nottingham Nottinghamshire | United Kingdom | British | 28874240001 | |||||
| HANDLEY, Victor | Director | 2 Beechwood Crescent Littleover DE23 6GU Derby Derbyshire | United Kingdom | British | 28874240001 | |||||
| HOLMES, Richard David | Director | 33 Rise End Middleton DE4 4LS Matlock Derbyshire | England | British | 155518690001 | |||||
| HUGHES, Michael Patrick | Director | Hilltop Northwood Lane DE4 2HS Matlock Derbyshire | British | 103885320001 | ||||||
| LINDUP, Suzanne | Director | Kirkby Lane Pinxton NG16 6JA Nottingham Nottinghamshire | United Kingdom | British | 169855220001 | |||||
| LINDUP, Thomas Edward | Director | Pinxton NG16 6JA Nottingham Kirkby Lane Nottinghamshire United Kingdom | England | English | 200649610001 | |||||
| PEARSON, Paul Michael | Director | Pinxton NG16 6JA Nottingham Kirkby Lane Nottinghamshire United Kingdom | England | British | 215501320001 | |||||
| WILLIAMS, Robin George Walton | Director | Pinxton NG16 6JA Nottingham Kirkby Lane Nottinghamshire United Kingdom | England | British | 39500990006 | |||||
| YARHAM, Jack | Director | Yeomans Hall Street CO10 9JA Long Melford Suffolk | British | 91038390001 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
What are the latest statements on persons with significant control for VAN ELLE HOLDINGS PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 21, 2019 | 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