About

Registered Number: 05069996
Date of Incorporation: 10/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 11 Monoux Road, Wootton, Bedford, MK43 9JR

 

Elliott Young Ltd was founded on 10 March 2004 with its registered office in Bedford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Elliott, Daniel Richard, Slater, Katie are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Daniel Richard 26 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SLATER, Katie 26 March 2004 07 September 2004 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AR01 - Annual Return 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 10 January 2013
AD01 - Change of registered office address 10 January 2013
AAMD - Amended Accounts 03 January 2013
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
AA - Annual Accounts 20 December 2011
CH03 - Change of particulars for secretary 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AR01 - Annual Return 19 May 2011
SH01 - Return of Allotment of shares 10 January 2011
RESOLUTIONS - N/A 07 January 2011
AA - Annual Accounts 07 January 2011
AP01 - Appointment of director 23 December 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 05 February 2009
395 - Particulars of a mortgage or charge 18 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 12 April 2005
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
287 - Change in situation or address of Registered Office 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
NEWINC - New incorporation documents 10 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.