ELLOUGH AD PLANT LIMITED

ELLOUGH AD PLANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELLOUGH AD PLANT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07475331
    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 ELLOUGH AD PLANT LIMITED?

    • Manufacture of gas (35210) / Electricity, gas, steam and air conditioning supply

    Where is ELLOUGH AD PLANT LIMITED located?

    Registered Office Address
    The Old School High Street
    Stretham
    CB6 3LD Ely
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ELLOUGH AD PLANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIOCORE AD2 LIMITEDDec 21, 2010Dec 21, 2010

    What are the latest accounts for ELLOUGH AD PLANT 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 ELLOUGH AD PLANT LIMITED?

    Last Confirmation Statement Made Up ToDec 13, 2026
    Next Confirmation Statement DueDec 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2025
    OverdueNo

    What are the latest filings for ELLOUGH AD PLANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Appointment of Hawksmoor Partners Limited as a secretary on Mar 26, 2025

    2 pagesAP04

    Termination of appointment of Graham Philip May as a secretary on Mar 26, 2025

    1 pagesTM02

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Change of details for Privilege Investments Limited as a person with significant control on Aug 01, 2022

    2 pagesPSC05

    Registered office address changed from 4th Floor 36 Spital Square London E1 6DY to The Old School High Street Stretham Ely CB6 3LD on Apr 04, 2022

    1 pagesAD01

    Director's details changed for Mr Christopher Michael Waters on Feb 03, 2022

    2 pagesCH01

    Appointment of Mr Christopher Michael Waters as a director on Jan 28, 2022

    2 pagesAP01

    Termination of appointment of Dean Peter Bullen as a director on Jan 28, 2022

    1 pagesTM01

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Registration of charge 074753310004, created on Aug 05, 2021

    40 pagesMR01

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Termination of appointment of Christopher Michael Waters as a director on Dec 22, 2020

    1 pagesTM01

    Confirmation statement made on Dec 21, 2020 with no updates

    3 pagesCS01

    Registration of charge 074753310003, created on Oct 14, 2020

    27 pagesMR01

    Appointment of Mr Dean Peter Bullen as a director on Mar 31, 2020

    2 pagesAP01

    Who are the officers of ELLOUGH AD PLANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKSMOOR PARTNERS LIMITED
    EC1M 6BB London
    1 Charterhouse Mews
    United Kingdom
    Secretary
    EC1M 6BB London
    1 Charterhouse Mews
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08432357
    182973530001
    WATERS, Christopher Michael
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    Director
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    EnglandBritish107920120003
    WINWARD, Christopher Paul
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    Director
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    EnglandBritish91053240003
    DOLAN, Evan
    Endeavour House
    Coopers End Road
    CM24 1SJ Stansted
    Endeavour Business Centre
    Essex
    England
    Secretary
    Endeavour House
    Coopers End Road
    CM24 1SJ Stansted
    Endeavour Business Centre
    Essex
    England
    172209130001
    MAY, Graham Philip
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    Secretary
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    204034360001
    BACON, Philip Eric Paston
    36 Spital Square
    E1 6DY London
    4th Floor
    Director
    36 Spital Square
    E1 6DY London
    4th Floor
    United KingdomBritish222735410001
    BULLEN, Dean Peter
    36 Spital Square
    E1 6DY London
    4th Floor
    Director
    36 Spital Square
    E1 6DY London
    4th Floor
    EnglandBritish154875260001
    BURGOYNE, Derek Garbut
    36 Spital Square
    E1 6DY London
    4th Floor
    Director
    36 Spital Square
    E1 6DY London
    4th Floor
    EnglandBritish95118230001
    BYRNE, Wayne
    Castlefarm House
    Rathcoffey Demeswe
    Rathcoffey
    Co Kidare
    Ireland
    Director
    Castlefarm House
    Rathcoffey Demeswe
    Rathcoffey
    Co Kidare
    Ireland
    IrelandIrish156497490001
    CAREY, Peter
    13 Cherry Rise
    Delgany Wood
    Delgany
    Co Wicklow
    Ireland
    Director
    13 Cherry Rise
    Delgany Wood
    Delgany
    Co Wicklow
    Ireland
    IrelandIrish156497500001
    DOLAN, Evan
    Carysfort Downs
    Blackrock
    County Dublin
    60
    Dublin
    Ireland
    Director
    Carysfort Downs
    Blackrock
    County Dublin
    60
    Dublin
    Ireland
    IrelandIrish156497480002
    GERRARD, Philip Neil
    36 Spital Square
    E1 6DY London
    4th Floor
    United Kingdom
    Director
    36 Spital Square
    E1 6DY London
    4th Floor
    United Kingdom
    EnglandBritish100048840001
    KEEGAN, Gerry
    36 Spital Square
    E1 6DY London
    4th Floor
    Director
    36 Spital Square
    E1 6DY London
    4th Floor
    EnglandIrish181311640002
    MURRAY, Declan
    159 Glenageary Park
    Glenageary
    Co Dublin
    Ireland
    Director
    159 Glenageary Park
    Glenageary
    Co Dublin
    Ireland
    IrelandIrish156497510001
    SMART, Matthew David
    Ely Road
    Chittering
    CB25 9PH Cambridge
    The Granary Denny Lodge Business Park
    England
    Director
    Ely Road
    Chittering
    CB25 9PH Cambridge
    The Granary Denny Lodge Business Park
    England
    United KingdomBritish125244680002
    VERNAU, Andrew Michael
    36 Spital Square
    E1 6DY London
    4th Floor
    Director
    36 Spital Square
    E1 6DY London
    4th Floor
    EnglandBritish210976900001
    WATERS, Christopher Michael
    36 Spital Square
    E1 6DY London
    4th Floor
    Director
    36 Spital Square
    E1 6DY London
    4th Floor
    EnglandBritish107920120002

    Who are the persons with significant control of ELLOUGH AD PLANT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Privilege Investments Limited
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    Jun 15, 2018
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegsitrar Of Companies, England And Wales
    Registration Number7501320
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Craig Reeves
    36 Spital Square
    E1 6DY London
    4th Floor
    Jul 01, 2016
    36 Spital Square
    E1 6DY London
    4th Floor
    Yes
    Nationality: British
    Country of Residence: Andorra
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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