About

Registered Number: 03536231
Date of Incorporation: 27/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Merchant House, 33 Fore Street, Ipswich, Suffolk, IP4 1JL

 

Based in Suffolk, Elizabeth Holdings Plc was setup in 1998, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The company has 2 directors listed as Cattermole, Abigail Louise, Cattermole, Judith Stephanie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CATTERMOLE, Abigail Louise 21 December 2016 - 1
CATTERMOLE, Judith Stephanie 04 September 2015 21 December 2016 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
CS01 - N/A 12 May 2020
CS01 - N/A 03 April 2020
RESOLUTIONS - N/A 26 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 26 November 2019
SH08 - Notice of name or other designation of class of shares 26 November 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 07 August 2017
AP01 - Appointment of director 09 June 2017
CS01 - N/A 11 April 2017
CH03 - Change of particulars for secretary 14 February 2017
CH01 - Change of particulars for director 14 February 2017
AP03 - Appointment of secretary 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
TM01 - Termination of appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
CH01 - Change of particulars for director 22 December 2016
AA - Annual Accounts 04 August 2016
DISS40 - Notice of striking-off action discontinued 22 June 2016
AR01 - Annual Return 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AP03 - Appointment of secretary 20 June 2016
TM02 - Termination of appointment of secretary 08 December 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 08 April 2015
AUD - Auditor's letter of resignation 12 March 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 20 April 2010
AA01 - Change of accounting reference date 14 April 2010
TM01 - Termination of appointment of director 01 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 28 April 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 08 April 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 18 April 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 15 April 2000
RESOLUTIONS - N/A 25 November 1999
RESOLUTIONS - N/A 25 November 1999
CERT5 - Re-registration of a company from private to public 25 November 1999
43(3) - Application by a private company for re-registration as a public company 25 November 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 25 November 1999
MAR - Memorandum and Articles - used in re-registration 25 November 1999
BS - Balance sheet 25 November 1999
AUDR - Auditor's report 25 November 1999
AUDS - Auditor's statement 25 November 1999
AA - Annual Accounts 20 August 1999
363s - Annual Return 28 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1999
RESOLUTIONS - N/A 18 November 1998
RESOLUTIONS - N/A 18 November 1998
RESOLUTIONS - N/A 18 November 1998
RESOLUTIONS - N/A 18 November 1998
CERTNM - Change of name certificate 11 November 1998
287 - Change in situation or address of Registered Office 02 November 1998
MEM/ARTS - N/A 30 October 1998
123 - Notice of increase in nominal capital 30 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 October 1998
225 - Change of Accounting Reference Date 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
NEWINC - New incorporation documents 27 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.