About

Registered Number: 05049423
Date of Incorporation: 19/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Hunters Moon Bow Bridge, Embsay, Skipton, North Yorkshire, BD23 6QS

 

Established in 2004, Elderbeck Ltd has its registered office in North Yorkshire, it has a status of "Active". This organisation has 2 directors listed as Pugh, Jillian Leigh, Pugh, Owen Alexander in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Jillian Leigh 12 March 2007 - 1
PUGH, Owen Alexander 01 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 05 March 2019
AA - Annual Accounts 25 February 2019
AA - Annual Accounts 05 March 2018
CS01 - N/A 28 February 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 01 March 2016
CH03 - Change of particulars for secretary 01 March 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 09 March 2015
RESOLUTIONS - N/A 01 May 2014
SH01 - Return of Allotment of shares 01 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 28 February 2014
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 11 March 2009
363s - Annual Return 01 March 2008
AA - Annual Accounts 01 March 2008
AA - Annual Accounts 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
363s - Annual Return 22 March 2007
363a - Annual Return 10 March 2006
287 - Change in situation or address of Registered Office 28 February 2006
353a - Register of members in non-legible form 18 November 2005
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 18 November 2005
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 18 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 19 April 2005
395 - Particulars of a mortgage or charge 20 May 2004
395 - Particulars of a mortgage or charge 18 May 2004
225 - Change of Accounting Reference Date 08 May 2004
287 - Change in situation or address of Registered Office 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
123 - Notice of increase in nominal capital 14 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
287 - Change in situation or address of Registered Office 13 April 2004
NEWINC - New incorporation documents 19 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 10 May 2004 Outstanding

N/A

Debenture 07 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.