VAN ELLE HOLDINGS PLC

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

    Company NameVAN ELLE HOLDINGS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04720018
    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 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 AddressNo

    What were the previous names of VAN ELLE HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    VAN ELLE HOLDINGS LIMITEDOct 21, 2016Oct 21, 2016
    VAN ELLE 03 LIMITEDJun 02, 2003Jun 02, 2003
    BROOMCO (3162) LIMITEDApr 02, 2003Apr 02, 2003

    What are the latest accounts for VAN ELLE HOLDINGS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for VAN ELLE HOLDINGS PLC?

    Last Confirmation Statement Made Up ToApr 02, 2026
    Next Confirmation Statement DueApr 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2025
    OverdueNo

    What are the latest filings for VAN ELLE HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Apr 30, 2025

    130 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    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 pagesAD02

    Confirmation statement made on Apr 02, 2025 with updates

    4 pagesCS01

    Interim accounts made up to Dec 31, 2024

    5 pagesAA

    Amended group of companies' accounts made up to Apr 30, 2024

    130 pagesAAMD

    Full accounts made up to Apr 30, 2024

    130 pagesAA

    Termination of appointment of Mark Lloyd Cutler as a secretary on Oct 30, 2024

    1 pagesTM02

    Appointment of Mrs Helen Louise Prendergast as a secretary on Oct 30, 2024

    2 pagesAP03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Apr 02, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Apr 30, 2023

    114 pagesAA

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Market purchases 29/09/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Interim accounts made up to Sep 16, 2022

    5 pagesAA

    Interim accounts made up to Sep 16, 2022

    5 pagesAA

    Group of companies' accounts made up to Apr 30, 2022

    111 pagesAA

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Apr 30, 2021

    112 pagesAA

    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 pagesAD02

    Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD02

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of VAN ELLE HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Graeme Robert James
    Summit Close
    NG17 8GJ Kirkby-In-Ashfield
    Southwell Lane Industrial Estate
    Nottinghamshire
    England
    Secretary
    Summit Close
    NG17 8GJ Kirkby-In-Ashfield
    Southwell Lane Industrial Estate
    Nottinghamshire
    England
    267501790001
    PRENDERGAST, Helen Louise
    Summit Close
    NG17 8GJ Kirkby-In-Ashfield
    Southwell Lane Industrial Estate
    Nottinghamshire
    England
    Secretary
    Summit Close
    NG17 8GJ Kirkby-In-Ashfield
    Southwell Lane Industrial Estate
    Nottinghamshire
    England
    328846370001
    CAMPBELL, Graeme Robert James
    Summit Close
    NG17 8GJ Kirkby-In-Ashfield
    Southwell Lane Industrial Estate
    Nottinghamshire
    England
    Director
    Summit Close
    NG17 8GJ Kirkby-In-Ashfield
    Southwell Lane Industrial Estate
    Nottinghamshire
    England
    EnglandBritish,Australian267501520001
    CUTLER, Mark Lloyd
    Summit Close
    NG17 8GJ Kirkby-In-Ashfield
    Southwell Lane Industrial Estate
    Nottinghamshire
    England
    Director
    Summit Close
    NG17 8GJ Kirkby-In-Ashfield
    Southwell Lane Industrial Estate
    Nottinghamshire
    England
    EnglandBritish185822570001
    HURCOMB, David Stuart
    Summit Close
    NG17 8GJ Kirkby-In-Ashfield
    Southwell Lane Industrial Estate
    Nottinghamshire
    England
    Director
    Summit Close
    NG17 8GJ Kirkby-In-Ashfield
    Southwell Lane Industrial Estate
    Nottinghamshire
    England
    United KingdomBritish34516340004
    NELSON, Francis Eamon
    Summit Close
    NG17 8GJ Kirkby-In-Ashfield
    Southwell Lane Industrial Estate
    Nottinghamshire
    England
    Director
    Summit Close
    NG17 8GJ Kirkby-In-Ashfield
    Southwell Lane Industrial Estate
    Nottinghamshire
    England
    EnglandBritish1724570003
    ST JOHN, Charles Henry Oliver
    Summit Close
    NG17 8GJ Kirkby-In-Ashfield
    Southwell Lane Industrial Estate
    Nottinghamshire
    England
    Director
    Summit Close
    NG17 8GJ Kirkby-In-Ashfield
    Southwell Lane Industrial Estate
    Nottinghamshire
    England
    EnglandBritish213637970001
    CAFFERKEY, Danielle
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    Secretary
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    237249510001
    CUTLER, Mark Lloyd
    Summit Close
    NG17 8GJ Kirkby-In-Ashfield
    Southwell Lane Industrial Estate
    Nottinghamshire
    England
    Secretary
    Summit Close
    NG17 8GJ Kirkby-In-Ashfield
    Southwell Lane Industrial Estate
    Nottinghamshire
    England
    263947620001
    DAY, Simon
    Wood Farmhouse
    Broomsthorpe Road
    Helhoughton Fakenham
    Norfolk
    Secretary
    Wood Farmhouse
    Broomsthorpe Road
    Helhoughton Fakenham
    Norfolk
    British29044810002
    GORBOULD, Ian
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    Secretary
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    British106055990001
    HOLMES, Richard David
    33 Rise End
    Middleton
    DE4 4LS Matlock
    Derbyshire
    Secretary
    33 Rise End
    Middleton
    DE4 4LS Matlock
    Derbyshire
    British155518690001
    LINDUP, Thomas
    Pinxton
    NG16 6JA Nottingham
    Kirkby Lane
    Nottinghamshire
    United Kingdom
    Secretary
    Pinxton
    NG16 6JA Nottingham
    Kirkby Lane
    Nottinghamshire
    United Kingdom
    216299730001
    PEARSON, Paul Michael
    Summit Close
    NG17 8GJ Kirkby-In-Ashfield
    Southwell Lane Industrial Estate
    Nottinghamshire
    England
    Secretary
    Summit Close
    NG17 8GJ Kirkby-In-Ashfield
    Southwell Lane Industrial Estate
    Nottinghamshire
    England
    248980790001
    PEARSON, Paul Michael
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    Secretary
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    226296740001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BARDEN, Adrian
    Pinxton
    NG16 6JA Nottingham
    Kirkby Lane
    Nottinghamshire
    United Kingdom
    Director
    Pinxton
    NG16 6JA Nottingham
    Kirkby Lane
    Nottinghamshire
    United Kingdom
    United KingdomBritish66429950006
    DAY, Simon
    Wood Farmhouse
    Broomsthorpe Road
    Helhoughton Fakenham
    Norfolk
    Director
    Wood Farmhouse
    Broomsthorpe Road
    Helhoughton Fakenham
    Norfolk
    British29044810002
    DUFFEY, Julia Catherine, Dr
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    Director
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    EnglandEnglish169861760001
    EDWARDS, Michael John
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    Director
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    United KingdomBritish92408630001
    ELLIS, Joan Elizabeth
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    Director
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    United KingdomBritish10551940001
    ELLIS, Michael Frank
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    Director
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    United KingdomBritish10551950001
    FENTON, Jonathan
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    Director
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    EnglandBritish162804350001
    GORBOULD, Ian
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    Director
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    EnglandBritish106055990001
    HANDLEY, Victor
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    Director
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    United KingdomBritish28874240001
    HANDLEY, Victor
    2 Beechwood Crescent
    Littleover
    DE23 6GU Derby
    Derbyshire
    Director
    2 Beechwood Crescent
    Littleover
    DE23 6GU Derby
    Derbyshire
    United KingdomBritish28874240001
    HOLMES, Richard David
    33 Rise End
    Middleton
    DE4 4LS Matlock
    Derbyshire
    Director
    33 Rise End
    Middleton
    DE4 4LS Matlock
    Derbyshire
    EnglandBritish155518690001
    HUGHES, Michael Patrick
    Hilltop
    Northwood Lane
    DE4 2HS Matlock
    Derbyshire
    Director
    Hilltop
    Northwood Lane
    DE4 2HS Matlock
    Derbyshire
    British103885320001
    LINDUP, Suzanne
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    Director
    Kirkby Lane
    Pinxton
    NG16 6JA Nottingham
    Nottinghamshire
    United KingdomBritish169855220001
    LINDUP, Thomas Edward
    Pinxton
    NG16 6JA Nottingham
    Kirkby Lane
    Nottinghamshire
    United Kingdom
    Director
    Pinxton
    NG16 6JA Nottingham
    Kirkby Lane
    Nottinghamshire
    United Kingdom
    EnglandEnglish200649610001
    PEARSON, Paul Michael
    Pinxton
    NG16 6JA Nottingham
    Kirkby Lane
    Nottinghamshire
    United Kingdom
    Director
    Pinxton
    NG16 6JA Nottingham
    Kirkby Lane
    Nottinghamshire
    United Kingdom
    EnglandBritish215501320001
    WILLIAMS, Robin George Walton
    Pinxton
    NG16 6JA Nottingham
    Kirkby Lane
    Nottinghamshire
    United Kingdom
    Director
    Pinxton
    NG16 6JA Nottingham
    Kirkby Lane
    Nottinghamshire
    United Kingdom
    EnglandBritish39500990006
    YARHAM, Jack
    Yeomans
    Hall Street
    CO10 9JA Long Melford
    Suffolk
    Director
    Yeomans
    Hall Street
    CO10 9JA Long Melford
    Suffolk
    British91038390001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 21, 2019The 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