About

Registered Number: 04368596
Date of Incorporation: 06/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 26 Soutergate, Ulverston, Cumbria, LA12 7ER

 

Having been setup in 2002, Elliott & Edwards Ltd have registered office in Cumbria, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Elliott & Edwards Ltd. There are 5 directors listed as Edwards, Beatrice, Edwards, Francis Brinsley, Clarke, Robert Nigel, Edwards, Joshua Thomas, Edwards, Melanie for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Francis Brinsley 05 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Beatrice 10 March 2017 - 1
CLARKE, Robert Nigel 01 January 2005 29 June 2007 1
EDWARDS, Joshua Thomas 29 June 2007 10 March 2017 1
EDWARDS, Melanie 05 March 2002 31 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 14 December 2017
TM02 - Termination of appointment of secretary 11 March 2017
AP03 - Appointment of secretary 11 March 2017
CS01 - N/A 11 March 2017
AA - Annual Accounts 08 February 2017
AA01 - Change of accounting reference date 22 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 02 February 2016
AA01 - Change of accounting reference date 18 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 31 May 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA01 - Change of accounting reference date 01 February 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 20 February 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 19 October 2003
225 - Change of Accounting Reference Date 19 October 2003
363s - Annual Return 08 March 2003
287 - Change in situation or address of Registered Office 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
CERTNM - Change of name certificate 14 March 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
287 - Change in situation or address of Registered Office 11 February 2002
NEWINC - New incorporation documents 06 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.