About

Registered Number: 01096344
Date of Incorporation: 15/02/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: Charleywood Road, Knowsley Industrial Park North, Merseyside, Liverpool, L33 7SG

 

Eldapoint Ltd was established in 1973, it's status at Companies House is "Active". There are 4 directors listed as Kearns, Lynn, Pritchard, Anthony, Wyatt, Paul, Whyte, Ian for this business at Companies House. The company is registered for VAT. The company currently employs 101-250 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEARNS, Lynn 15 February 2019 - 1
PRITCHARD, Anthony 15 February 2019 - 1
WYATT, Paul 15 February 2019 - 1
WHYTE, Ian 01 October 1998 06 October 2006 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
RP04CS01 - N/A 27 May 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2020
AA - Annual Accounts 31 January 2020
AP01 - Appointment of director 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
CS01 - N/A 08 July 2019
AP01 - Appointment of director 18 June 2019
AP01 - Appointment of director 17 June 2019
AP01 - Appointment of director 17 June 2019
AP01 - Appointment of director 05 March 2019
MR01 - N/A 18 February 2019
MR04 - N/A 18 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 20 June 2017
TM01 - Termination of appointment of director 18 April 2017
MR04 - N/A 31 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 10 November 2016
AP01 - Appointment of director 27 September 2016
AR01 - Annual Return 17 June 2016
MR01 - N/A 03 June 2016
AA - Annual Accounts 07 October 2015
MR01 - N/A 25 September 2015
MR01 - N/A 25 September 2015
MR01 - N/A 05 September 2015
MR01 - N/A 03 September 2015
MR01 - N/A 03 September 2015
CH01 - Change of particulars for director 16 July 2015
MR04 - N/A 11 July 2015
AP01 - Appointment of director 10 July 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 12 June 2014
MR01 - N/A 14 January 2014
RESOLUTIONS - N/A 13 January 2014
RESOLUTIONS - N/A 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AP02 - Appointment of corporate director 13 January 2014
MR01 - N/A 09 January 2014
MR01 - N/A 09 January 2014
MR01 - N/A 04 January 2014
MR01 - N/A 04 January 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH03 - Change of particulars for secretary 18 May 2012
TM01 - Termination of appointment of director 07 December 2011
MG01 - Particulars of a mortgage or charge 01 November 2011
AA - Annual Accounts 06 October 2011
RESOLUTIONS - N/A 04 October 2011
AR01 - Annual Return 13 June 2011
TM01 - Termination of appointment of director 03 March 2011
AP01 - Appointment of director 10 December 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 17 June 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 07 February 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
363a - Annual Return 05 September 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 06 February 2008
395 - Particulars of a mortgage or charge 12 October 2007
169 - Return by a company purchasing its own shares 11 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 October 2007
RESOLUTIONS - N/A 04 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
MEM/ARTS - N/A 04 October 2007
363s - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
RESOLUTIONS - N/A 07 November 2006
RESOLUTIONS - N/A 07 November 2006
169 - Return by a company purchasing its own shares 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
AA - Annual Accounts 31 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2006
363s - Annual Return 19 June 2006
395 - Particulars of a mortgage or charge 19 May 2006
395 - Particulars of a mortgage or charge 13 May 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 03 October 2005
395 - Particulars of a mortgage or charge 26 August 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 14 June 2005
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
363s - Annual Return 11 June 2004
287 - Change in situation or address of Registered Office 31 March 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 18 June 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
AA - Annual Accounts 10 August 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 16 June 2002
395 - Particulars of a mortgage or charge 07 November 2001
363s - Annual Return 03 August 2001
RESOLUTIONS - N/A 25 July 2001
RESOLUTIONS - N/A 25 July 2001
AA - Annual Accounts 08 March 2001
288c - Notice of change of directors or secretaries or in their particulars 21 December 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 09 July 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 29 July 1998
395 - Particulars of a mortgage or charge 19 May 1998
AA - Annual Accounts 07 October 1997
AUD - Auditor's letter of resignation 04 September 1997
363s - Annual Return 29 June 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 23 June 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 19 June 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 19 October 1993
RESOLUTIONS - N/A 11 October 1993
RESOLUTIONS - N/A 11 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1993
123 - Notice of increase in nominal capital 11 October 1993
363s - Annual Return 24 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1993
288 - N/A 31 July 1992
363s - Annual Return 01 July 1992
AA - Annual Accounts 01 July 1992
395 - Particulars of a mortgage or charge 02 March 1992
AA - Annual Accounts 12 July 1991
363b - Annual Return 25 June 1991
363(287) - N/A 25 June 1991
AA - Annual Accounts 13 February 1991
363a - Annual Return 23 October 1990
363 - Annual Return 07 December 1989
AA - Annual Accounts 07 December 1989
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
288 - N/A 23 March 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
AA - Annual Accounts 21 November 1986
363 - Annual Return 21 November 1986
NEWINC - New incorporation documents 15 February 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2019 Outstanding

N/A

A registered charge 03 June 2016 Outstanding

N/A

A registered charge 25 September 2015 Outstanding

N/A

A registered charge 25 September 2015 Outstanding

N/A

A registered charge 28 August 2015 Fully Satisfied

N/A

A registered charge 28 August 2015 Outstanding

N/A

A registered charge 28 August 2015 Outstanding

N/A

A registered charge 30 December 2013 Fully Satisfied

N/A

A registered charge 30 December 2013 Fully Satisfied

N/A

A registered charge 30 December 2013 Outstanding

N/A

A registered charge 30 December 2013 Fully Satisfied

N/A

A registered charge 30 December 2013 Fully Satisfied

N/A

Mortgage 28 October 2011 Fully Satisfied

N/A

Guarantee & debenture 22 September 2007 Fully Satisfied

N/A

Debenture 22 September 2007 Fully Satisfied

N/A

Debenture 10 May 2006 Fully Satisfied

N/A

Legal charge 10 May 2006 Fully Satisfied

N/A

Legal charge 12 August 2005 Fully Satisfied

N/A

Chattel mortgage 31 October 2001 Fully Satisfied

N/A

Debenture 11 May 1998 Fully Satisfied

N/A

Single debenture 25 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.